Advanced company searchLink opens in new window

AVANTI CORPORATE SOLUTIONS LIMITED

Company number 06342015

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)
21 May 2022 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-18
15 Mar 2021 LIQ01 Declaration of solvency
03 Mar 2021 AD01 Registered office address changed from 23 Lindale Lane Wrenthorpe Wakefield WF2 0PN England to C/O Frp Advisory Minerva 29 East Parade Leeds LS1 5PS on 3 March 2021
02 Mar 2021 600 Appointment of a voluntary liquidator
10 Feb 2021 TM01 Termination of appointment of Louise Jane Cooper as a director on 10 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Graham Cooper on 10 February 2021
05 Oct 2020 AA Micro company accounts made up to 31 August 2020
25 Sep 2020 AD01 Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to 23 Lindale Lane Wrenthorpe Wakefield WF2 0PN on 25 September 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 AD02 Register inspection address has been changed from 4 Walton Locks Wakefield WF2 6TR England to 23 Lindale Lane Wrenthorpe Wakefield WF2 0PN
30 Apr 2020 CC04 Statement of company's objects
17 Mar 2020 SH08 Change of share class name or designation
17 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2020 AP01 Appointment of Mrs Louise Jane Cooper as a director on 1 February 2020
05 Oct 2019 AA Micro company accounts made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
08 Oct 2016 AA Micro company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
24 Aug 2016 AD02 Register inspection address has been changed to 4 Walton Locks Wakefield WF2 6TR