Advanced company searchLink opens in new window

AVRO ENERGY LIMITED

Company number 09174794

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)
28 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
15 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Oct 2022 600 Appointment of a voluntary liquidator
03 Oct 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Sep 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 May 2022 AM10 Administrator's progress report
22 Dec 2021 AM07 Result of meeting of creditors
18 Dec 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
16 Nov 2021 AM03 Statement of administrator's proposal
05 Oct 2021 AD01 Registered office address changed from Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 5 October 2021
05 Oct 2021 AM01 Appointment of an administrator
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
28 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
28 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
30 Jun 2020 AA Full accounts made up to 30 June 2019
10 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
04 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates
04 Sep 2019 PSC07 Cessation of Philip Andrew Brown as a person with significant control on 13 August 2019
04 Sep 2019 PSC07 Cessation of Jake Andrew Brown as a person with significant control on 13 August 2019
04 Sep 2019 PSC02 Notification of Avro Group Limited as a person with significant control on 13 August 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
16 Mar 2018 AP01 Appointment of Mr Philip Andrew Brown as a director on 16 March 2018
01 Nov 2017 PSC04 Change of details for Mr Jake Andrew Brown as a person with significant control on 1 November 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 December 2016