Advanced company searchLink opens in new window

AVEBURY PROJECTS LIMITED

Company number 06541968

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 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
17 Feb 2020 LIQ MISC Insolvency:secretary of state's release of liquidator
10 Sep 2019 LIQ10 Removal of liquidator by court order
05 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
26 Apr 2018 AD01 Registered office address changed from Number 1 Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to C/O F a Simms & Partners Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 26 April 2018
20 Apr 2018 LIQ02 Statement of affairs
20 Apr 2018 600 Appointment of a voluntary liquidator
20 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
31 Oct 2017 AA Accounts for a small company made up to 31 December 2016
01 Aug 2017 MR01 Registration of charge 065419680003, created on 25 July 2017
29 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
12 Oct 2016 AA Accounts for a small company made up to 30 December 2015
29 Mar 2016 AAMD Amended full accounts made up to 30 December 2014
21 Mar 2016 CH01 Director's details changed for Mr Raymond Anthony O’Neill on 1 July 2015
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
11 Mar 2016 CH01 Director's details changed for Ms Siobhan Ann Doyle Doyle-O’Neill on 1 July 2015
11 Mar 2016 CH03 Secretary's details changed for Ms Siobhan Ann Doyle-O’Neill on 1 July 2015
18 Feb 2016 AA Accounts for a small company made up to 30 December 2014
12 Oct 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
07 Jul 2015 AUD Auditor's resignation
02 Jul 2015 TM01 Termination of appointment of Geoffrey Arnold as a director on 1 July 2015
02 Jul 2015 TM01 Termination of appointment of Anthony William Vallely as a director on 1 July 2015
02 Jul 2015 TM02 Termination of appointment of Anthony William Vallely as a secretary on 1 July 2015