Advanced company searchLink opens in new window

AVECIA INVESTMENTS LIMITED

Company number 03768296

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)
13 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 8 July 2014
31 Jul 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 31 July 2013
30 Jul 2013 4.70 Declaration of solvency
23 Jul 2013 600 Appointment of a voluntary liquidator
23 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-09
17 Jun 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
11 Dec 2012 SH20 Statement by directors
11 Dec 2012 SH19 Statement of capital on 11 December 2012
  • GBP 1
11 Dec 2012 CAP-SS Solvency statement dated 03/12/12
11 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Andrew Peter Cree on 30 April 2012
16 Mar 2012 CH01 Director's details changed for Andrew Peter Cree on 5 July 2011
15 Mar 2012 CH01 Director's details changed for Adrian Charles Buckmaster on 5 July 2011
15 Mar 2012 CH01 Director's details changed for Mr Duncan Mclellan on 5 July 2011
15 Mar 2012 CH03 Secretary's details changed for Andrew Peter Cree on 5 July 2011
15 Feb 2012 AUD Auditor's resignation
05 Jul 2011 AD01 Registered office address changed from Po Box 42 Hexagon Tower Blackley Manchester M9 8ZS on 5 July 2011
05 Jul 2011 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Jun 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders