Advanced company searchLink opens in new window

AVEX BUILDING COMPUTERS LIMITED

Company number 01779768

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2018 DS01 Application to strike the company off the register
10 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
10 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
03 Jan 2017 AD02 Register inspection address has been changed from C/O S J Mitchell 69-71 the Street Capel Dorking Surrey RH5 5JZ England to C/O Manningtons 8 High Street Heathfield TN21 8LS
14 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
22 Jan 2016 AD01 Registered office address changed from C/O S J Mitchell 69-71 the Street Capel Dorking Surrey RH5 5JZ to 8 High Street Heathfield East Sussex TN21 8LS on 22 January 2016
22 Jan 2016 TM02 Termination of appointment of Stephen John Mitchell as a secretary on 25 December 2015
05 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
20 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Feb 2014 AP03 Appointment of Mr Stephen John Mitchell as a secretary
22 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
22 Jan 2014 TM02 Termination of appointment of David Hanbury as a secretary
22 Jan 2014 AD02 Register inspection address has been changed from 87 Rook Lane Chaldon Caterham Surrey CR3 5BN England
20 Nov 2013 AD01 Registered office address changed from Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE on 20 November 2013
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Feb 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
17 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010