Advanced company searchLink opens in new window

AVONDALE PRODUCTS (UK) LIMITED

Company number 02673081

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 1999 3.6 Receiver's abstract of receipts and payments
30 Dec 1998 3.6 Receiver's abstract of receipts and payments
15 Dec 1997 3.6 Receiver's abstract of receipts and payments
02 Jan 1997 3.6 Receiver's abstract of receipts and payments
11 Dec 1995 3.6 Receiver's abstract of receipts and payments
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
23 Dec 1994 3.6 Receiver's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReceiver's abstract of receipts and payments
11 May 1994 3.3 Statement of Affairs in administrative receivership following report to creditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStatement of Affairs in administrative receivership following report to creditors
04 Mar 1994 3.10 Administrative Receiver's report
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAdministrative Receiver's report
12 Jan 1994 287 Registered office changed on 12/01/94 from: ashdown house 2 everfield road eastbourne east sussex
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/01/94 from: ashdown house 2 everfield road eastbourne east sussex
06 Dec 1993 405(1) Appointment of receiver/manager
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of receiver/manager
04 Nov 1993 AA Accounts for a small company made up to 28 February 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 28 February 1993
18 Oct 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Jul 1993 CERTNM Company name changed currie of airdrie (engineering) LIMITED\certificate issued on 12/07/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed currie of airdrie (engineering) LIMITED\certificate issued on 12/07/93
25 Jan 1993 363s Return made up to 19/12/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/12/92; full list of members
27 Aug 1992 224 Accounting reference date notified as 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 28/02
24 Jun 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
10 Apr 1992 CERTNM Company name changed macrocom (178) LIMITED\certificate issued on 13/04/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed macrocom (178) LIMITED\certificate issued on 13/04/92
08 Apr 1992 287 Registered office changed on 08/04/92 from: 39 victoria st london SW1H 0EE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/04/92 from: 39 victoria st london SW1H 0EE
08 Apr 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Mar 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 Mar 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
19 Dec 1991 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation