Advanced company searchLink opens in new window

AVERTIS LIMITED

Company number 03895274

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)
31 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2014 2.24B Administrator's progress report to 22 October 2014
31 Oct 2014 2.35B Notice of move from Administration to Dissolution on 23 October 2014
16 Jun 2014 2.24B Administrator's progress report to 13 May 2014
28 Nov 2013 2.24B Administrator's progress report to 13 November 2013
28 Nov 2013 2.31B Notice of extension of period of Administration
17 Oct 2013 AD01 Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013
03 Jun 2013 2.24B Administrator's progress report to 13 May 2013
26 Nov 2012 2.24B Administrator's progress report to 13 November 2012
14 Nov 2012 2.31B Notice of extension of period of Administration
10 Jul 2012 2.24B Administrator's progress report to 13 May 2012
23 Feb 2012 2.16B Statement of affairs with form 2.14B
30 Jan 2012 2.23B Result of meeting of creditors
18 Jan 2012 2.23B Result of meeting of creditors
02 Jan 2012 2.17B Statement of administrator's proposal
22 Nov 2011 2.12B Appointment of an administrator
22 Nov 2011 AD01 Registered office address changed from Regent House Queen Street Leeds West Yorkshire LS1 2TW on 22 November 2011
17 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 200
13 Dec 2010 TM01 Termination of appointment of Mark Tattersall as a director
30 Nov 2010 AA
30 Nov 2010 CH01 Director's details changed for Mark Wilcox on 25 November 2010
26 Nov 2010 AUD Auditor's resignation
05 Oct 2010 AD01 Registered office address changed from St Martins House Britannia Street Leeds West Yorkshire LS1 2DZ on 5 October 2010
21 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Mark Albert Tattersall on 21 January 2010