Advanced company searchLink opens in new window

AVOCET AEROSPACE LIMITED

Company number 07655771

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2017 DS01 Application to strike the company off the register
12 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
22 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
23 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
09 Aug 2013 AD01 Registered office address changed from Clements House 1279 London Road Leigh on Sea Southend on Sea Essex SS9 2AD on 9 August 2013
27 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
27 Feb 2013 TM02 Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary
27 Feb 2013 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 27 February 2013
28 Sep 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
12 Sep 2012 TM01 Termination of appointment of Dominic Traynor as a director
12 Sep 2012 AP03 Appointment of Mr Dean Johnny Edwards as a secretary
12 Sep 2012 AP01 Appointment of Mr Dean Johnny Edwards as a director
02 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted