Advanced company searchLink opens in new window

AVRO MOTOR CARS SURREY LIMITED

Company number 08098264

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)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 19 November 2023
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 19 November 2021
11 Jan 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane London EN5 5YL on 11 January 2022
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 November 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 19 November 2018
03 May 2018 AD01 Registered office address changed from C/O Valentine & Co 3 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018
16 Jan 2018 AD01 Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to C/O Valentine & Co 3 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 January 2018
06 Dec 2017 AD01 Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to 1st Floor 314 Regents Park Road London N3 2LT on 6 December 2017
04 Dec 2017 LIQ02 Statement of affairs
04 Dec 2017 600 Appointment of a voluntary liquidator
04 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-20
31 May 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
22 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
04 Jun 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
23 Jul 2014 AAMD Amended total exemption small company accounts made up to 30 June 2013
30 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
08 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
08 Jun 2012 NEWINC Incorporation