Advanced company searchLink opens in new window

AVOCET CARE LTD

Company number 06958584

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)
04 Dec 2012 COCOMP Order of court to wind up
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
16 Mar 2012 AR01 Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
26 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2011 AP01 Appointment of Mr Andrew Brian Charles Hughes as a director
10 Jun 2011 TM01 Termination of appointment of Lee Hughes as a director
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Feb 2011 AD01 Registered office address changed from 125 Albany Road Hornchurch RM12 4AQ on 17 February 2011
17 Feb 2011 CH01 Director's details changed for Mrs Lee Suzanne Hughes on 17 February 2011
17 Feb 2011 TM01 Termination of appointment of Lee Hughes as a director
25 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
05 Jul 2010 TM01 Termination of appointment of Kevin Hyde as a director
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 200
16 Nov 2009 AP01 Appointment of Mr Kevin Edward Hyde as a director
21 Oct 2009 TM01 Termination of appointment of Andrew Hughes as a director
07 Oct 2009 AP01 Appointment of Mrs Lee Suzanne Hughes as a director
07 Oct 2009 AP01 Appointment of Mrs Lee Suzanne Hughes as a director
10 Jul 2009 NEWINC Incorporation