Advanced company searchLink opens in new window

AVATAN HANDLING EQUIPMENT LIMITED

Company number 06858300

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)
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AD01 Registered office address changed from 25 Blythwood Road Pinner Middlesex HA5 3QD England to 25 Glover Road Pinner Middlesex HA5 1LQ on 22 April 2015
22 Apr 2015 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 25 Glover Road Pinner Middlesex HA5 1LQ on 22 April 2015
20 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 Apr 2015 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 20 April 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
15 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Steven Michael Tarn on 6 April 2010
06 Apr 2010 CH04 Secretary's details changed for Yensid Ltd on 6 April 2010
08 May 2009 88(2) Ad 01/04/09\gbp si 98@1=98\gbp ic 1/99\
08 May 2009 287 Registered office changed on 08/05/2009 from 25 glover road pinner middlesex HA5 1LQ
08 May 2009 288b Appointment terminated secretary cargil management services LIMITED
08 May 2009 288b Appointment terminated director john docking
08 May 2009 288a Director appointed steven michael tarn
08 May 2009 288a Secretary appointed yensid LTD
21 Apr 2009 287 Registered office changed on 21/04/2009 from 27/28 eastcastle street london W1W 8DH
13 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association