Advanced company searchLink opens in new window

AVIDALE LIMITED

Company number 02392732

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)
29 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Nov 2015 AD01 Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp Asset House 28 Thorpe Wood Peterborough PE3 6SR England to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 13 November 2015
09 Feb 2015 4.68 Liquidators' statement of receipts and payments to 17 December 2014
27 Dec 2013 4.20 Statement of affairs with form 4.19
27 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Dec 2013 600 Appointment of a voluntary liquidator
03 Dec 2013 AD01 Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom on 3 December 2013
29 Jul 2013 MR04 Satisfaction of charge 6 in full
24 Jun 2013 AD01 Registered office address changed from 70 Fred Dannatt Road Mildenhall Suffolk IP28 7RD United Kingdom on 24 June 2013
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
30 Jan 2013 AP03 Appointment of Sarah Elizabeth Hall as a secretary
29 Jan 2013 AD01 Registered office address changed from the Hawthorns Wareside Herts SG12 7RL on 29 January 2013
29 Jan 2013 CH03 Secretary's details changed
29 Jan 2013 AP01 Appointment of Sarah Elizabeth Hall as a director
29 Jan 2013 CH01 Director's details changed for Andrew Michael Hall on 4 January 2013
29 Jan 2013 AP01 Appointment of Andrew Michael Hall as a director
29 Jan 2013 TM01 Termination of appointment of David Aylott as a director
29 Jan 2013 TM02 Termination of appointment of Paul Brigden as a secretary
18 Jan 2013 MG01 Duplicate mortgage certificatecharge no:8
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7