- Company Overview for AVERYS OF BROADWAY LIMITED (06831810)
- Filing history for AVERYS OF BROADWAY LIMITED (06831810)
- People for AVERYS OF BROADWAY LIMITED (06831810)
- Charges for AVERYS OF BROADWAY LIMITED (06831810)
- Insolvency for AVERYS OF BROADWAY LIMITED (06831810)
- More for AVERYS OF BROADWAY LIMITED (06831810)
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) |
---|---|---|---|
11 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2013 | 4.43 | Notice of final account prior to dissolution | |
13 Feb 2013 | LIQ MISC | Insolvency:annual progress report - brought down date 22ND december 2012 | |
25 Jan 2012 | COCOMP | Order of court to wind up | |
09 Jan 2012 | AD01 | Registered office address changed from Small Talk Lodge 32 High Street Broadway Worcestershire WR12 7DT on 9 January 2012 | |
09 Jan 2012 | 4.31 | Appointment of a liquidator | |
09 Jan 2012 | COCOMP | Order of court to wind up | |
05 Aug 2011 | AR01 |
Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-08-05
|
|
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
09 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Mrs. Sarah Anne Avery on 9 November 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Mr. Paul Matthew Avery on 9 November 2010 | |
26 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2010 | AD02 | Register inspection address has been changed | |
26 Mar 2010 | CH01 | Director's details changed for Mrs. Sarah Anne Avery on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mr. Laurence Martin Avery on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mr. Paul Matthew Avery on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mrs. Margaret Ann Avery on 26 March 2010 | |
30 Jul 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
25 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2009 | NEWINC | Incorporation |