Advanced company searchLink opens in new window

AVEC PARTNERSHIP LIMITED

Company number 07387728

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)
09 Nov 2023 AD03 Register(s) moved to registered inspection location C/O Addleshaw Goddard Llp One St. Peters Sq Manchester M2 3DE
08 Nov 2023 AD02 Register inspection address has been changed to C/O Addleshaw Goddard Llp One St. Peters Sq Manchester M2 3DE
24 Oct 2023 LIQ01 Declaration of solvency
05 Oct 2023 AD01 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR England to C/O Teneo Financial Advisory Limited the Colmore Building 20, Colmore Circus, Queensway Birmingham West Midlands B4 6AT on 5 October 2023
05 Oct 2023 600 Appointment of a voluntary liquidator
05 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-27
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
15 Sep 2023 SH19 Statement of capital on 15 September 2023
  • GBP 1.075
15 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 14/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2023 SH20 Statement by Directors
15 Sep 2023 CAP-SS Solvency Statement dated 14/09/23
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
21 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
21 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 Aug 2022 TM01 Termination of appointment of Julie Sandra Sheppard as a director on 31 August 2022
21 Apr 2022 CH01 Director's details changed for Ms Julie Sandra Sowerby on 31 December 2021
31 Jan 2022 TM01 Termination of appointment of Sarah Elizabeth Monk as a director on 31 January 2022
31 Jan 2022 AP01 Appointment of Lisa Foley as a director on 31 January 2022
20 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates