Advanced company searchLink opens in new window

VILLIERS AVENUE LIMITED

Company number 11071282

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)
16 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 18 August 2023
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 18 August 2022
04 Sep 2021 AD01 Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 4 September 2021
04 Sep 2021 600 Appointment of a voluntary liquidator
04 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-19
04 Sep 2021 LIQ02 Statement of affairs
23 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
21 Aug 2020 AA Micro company accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
09 Dec 2019 PSC04 Change of details for Mr Brett Ray as a person with significant control on 25 March 2019
09 Dec 2019 PSC07 Cessation of Simon Andrew Burrage as a person with significant control on 25 March 2019
21 Aug 2019 TM01 Termination of appointment of Simon Andrew Burrage as a director on 25 March 2019
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
20 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted