Advanced company searchLink opens in new window

AVOVE LIMITED

Company number 02578069

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2013 TM01 Termination of appointment of Joseph Flood as a director
02 Jul 2013 MR04 Satisfaction of charge 6 in full
13 Jun 2013 AP04 Appointment of Sherard Secretariat Services Limited as a secretary
13 Jun 2013 TM02 Termination of appointment of Paul Birch as a secretary
26 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mr Melvyn Ewell as a director
15 Apr 2013 AP01 Appointment of Mr Andrew Latham Nelson as a director
12 Apr 2013 TM01 Termination of appointment of David Arnold as a director
12 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director
19 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Aug 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
07 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Ian Ellis Fraser as a director
30 Nov 2011 AP01 Appointment of Mr David Llewelyn Arnold as a director
30 Nov 2011 AP01 Appointment of Mr Daniel Holland as a director
30 Nov 2011 AP01 Appointment of Mr Joseph John Flood as a director
30 Nov 2011 TM01 Termination of appointment of Andrew Eastwood as a director
30 Nov 2011 TM01 Termination of appointment of Paul Birch as a director
15 Nov 2011 CERTNM Company name changed arm group LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
28 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011
21 Sep 2011 AA Full accounts made up to 31 December 2010
09 Sep 2011 AP01 Appointment of Mr Andrew Michael Eastwood as a director
09 Sep 2011 TM01 Termination of appointment of Lee Greenbury as a director
31 Jan 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders