Advanced company searchLink opens in new window

AVCO TRADING LIMITED

Company number 03962275

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)
06 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2015 4.68 Liquidators' statement of receipts and payments to 18 June 2015
06 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Sep 2014 4.68 Liquidators' statement of receipts and payments to 29 July 2014
09 Aug 2013 AD01 Registered office address changed from 9-10 Kingsbury Road London NW9 9HL on 9 August 2013
07 Aug 2013 4.20 Statement of affairs with form 4.19
07 Aug 2013 600 Appointment of a voluntary liquidator
07 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 200
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Mr Hassan Elyasi on 1 September 2011
01 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
26 Oct 2010 TM01 Termination of appointment of Jailesh Deshpande as a director
26 Oct 2010 TM02 Termination of appointment of Smita Deshpande as a secretary
26 Oct 2010 AP01 Appointment of Mr Hassan Elyasi as a director
26 Oct 2010 AP03 Appointment of Mr Shaid Aziz as a secretary
26 Oct 2010 AP01 Appointment of Mr Shaid Aziz as a director
28 May 2010 AA Total exemption full accounts made up to 30 September 2009
26 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Jailesh Deshpande on 3 April 2010
18 Jun 2009 AA Partial exemption accounts made up to 30 September 2008
15 Apr 2009 363a Return made up to 03/04/09; full list of members