- Company Overview for AVRO ENERGY LIMITED (09174794)
- Filing history for AVRO ENERGY LIMITED (09174794)
- People for AVRO ENERGY LIMITED (09174794)
- Insolvency for AVRO ENERGY LIMITED (09174794)
- More for AVRO ENERGY LIMITED (09174794)
| 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) |
|---|---|---|---|
| 23 Oct 2025 | AD01 | Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 23 October 2025 | |
| 20 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2024 | |
| 28 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2023 | |
| 15 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 11 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
| 03 Oct 2022 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
| 30 Sep 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
| 03 May 2022 | AM10 | Administrator's progress report | |
| 22 Dec 2021 | AM07 | Result of meeting of creditors | |
| 18 Dec 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
| 16 Nov 2021 | AM03 | Statement of administrator's proposal | |
| 05 Oct 2021 | AD01 | Registered office address changed from Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 5 October 2021 | |
| 05 Oct 2021 | AM01 | Appointment of an administrator | |
| 27 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
| 28 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 | |
| 28 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
| 30 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
| 10 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
| 04 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
| 04 Sep 2019 | PSC07 | Cessation of Philip Andrew Brown as a person with significant control on 13 August 2019 | |
| 04 Sep 2019 | PSC07 | Cessation of Jake Andrew Brown as a person with significant control on 13 August 2019 | |
| 04 Sep 2019 | PSC02 | Notification of Avro Group Limited as a person with significant control on 13 August 2019 | |
| 28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 20 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
| 16 Mar 2018 | AP01 | Appointment of Mr Philip Andrew Brown as a director on 16 March 2018 |