- Company Overview for AVERY WEIGH-TRONIX LIMITED (00595129)
- Filing history for AVERY WEIGH-TRONIX LIMITED (00595129)
- People for AVERY WEIGH-TRONIX LIMITED (00595129)
- Charges for AVERY WEIGH-TRONIX LIMITED (00595129)
- More for AVERY WEIGH-TRONIX LIMITED (00595129)
| 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) |
|---|---|---|---|
| 12 Apr 2025 | AC92 | Restoration by order of the court | |
| 07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 14 Mar 2022 | DS01 | Application to strike the company off the register | |
| 12 Nov 2021 | TM02 | Termination of appointment of S & J Registrars Limited as a secretary on 30 June 2021 | |
| 13 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
| 12 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
| 03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
| 24 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
| 24 Jul 2020 | CH01 | Director's details changed for Mr Stephen James Rowell on 16 March 2017 | |
| 27 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
| 18 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 06 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
| 08 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 22 Dec 2017 | AP03 | Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 | |
| 10 Nov 2017 | TM01 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 | |
| 10 Jul 2017 | PSC02 | Notification of Avery Weigh-Tronix International Limited as a person with significant control on 6 April 2016 | |
| 10 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
| 07 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
| 14 Mar 2017 | TM01 | Termination of appointment of Edward Ufland as a director on 13 March 2017 | |
| 20 Dec 2016 | SH20 | Statement by Directors | |
| 20 Dec 2016 | SH19 |
Statement of capital on 20 December 2016
|
|
| 20 Dec 2016 | CAP-SS | Solvency Statement dated 14/12/16 | |
| 20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
| 14 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|