Advanced company searchLink opens in new window

AVITA PROJECT SERVICES LIMITED

Company number 07621412

Filter by category

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)
31 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 22 February 2023
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 22 February 2022
11 Mar 2021 AD01 Registered office address changed from C/O C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to 20 Birchin Lane London EC3V 9DU on 11 March 2021
11 Mar 2021 600 Appointment of a voluntary liquidator
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
11 Mar 2021 LIQ01 Declaration of solvency
22 Jan 2021 AA Micro company accounts made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 May 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
23 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
02 Oct 2015 CH01 Director's details changed for Mr Alexander Vranic on 2 October 2015
02 Oct 2015 CH01 Director's details changed for Mrs Catharina Terese Lindedahl-Vranic on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2 October 2015
08 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200