Advanced company searchLink opens in new window

AVANTE ( THE HORSESHOE ) LIMITED

Company number 07276111

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)
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 13 November 2023
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 13 November 2022
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 November 2021
12 Feb 2021 AD01 Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 February 2021
12 Feb 2021 600 Appointment of a voluntary liquidator
12 Feb 2021 LIQ02 Statement of affairs
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 13 November 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 13 November 2019
04 Dec 2018 AD01 Registered office address changed from 16a Banks Road Poole BH13 7QB England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 4 December 2018
30 Nov 2018 LIQ01 Declaration of solvency
30 Nov 2018 600 Appointment of a voluntary liquidator
30 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-14
26 Mar 2018 AD01 Registered office address changed from Flat 2 9 Brudenell Road Poole BH13 7NN England to 16a Banks Road Poole BH13 7QB on 26 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
01 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
11 Jan 2017 AD01 Registered office address changed from 19 a Haven Road Poole Dorset BH13 7LE England to Flat 2 9 Brudenell Road Poole BH13 7NN on 11 January 2017
02 Aug 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
02 Aug 2016 AA Accounts for a dormant company made up to 30 June 2015
20 Jan 2016 SH02 Consolidation of shares on 18 December 2015
20 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2016 CERTNM Company name changed northern shore developments LTD.\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
23 Dec 2015 MR01 Registration of charge 072761110002, created on 18 December 2015