- Company Overview for AVRO MOTOR CARS SURREY LIMITED (08098264)
- Filing history for AVRO MOTOR CARS SURREY LIMITED (08098264)
- People for AVRO MOTOR CARS SURREY LIMITED (08098264)
- Insolvency for AVRO MOTOR CARS SURREY LIMITED (08098264)
- More for AVRO MOTOR CARS SURREY LIMITED (08098264)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Jun 2012 | NEWINC | Incorporation |