Advanced company searchLink opens in new window

AVOCET RESEARCH DEVELOPMENTS LIMITED

Company number 10840476

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
02 Sep 2020 AD03 Register(s) moved to registered inspection location 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
01 Sep 2020 AD02 Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
30 Aug 2020 TM01 Termination of appointment of Martin Frank Frost as a director on 9 August 2020
30 Aug 2020 AP02 Appointment of Avocet Natural Capital Plc as a director on 9 August 2020
30 Aug 2020 AP01 Appointment of Mr Paul Charles Newsham as a director on 9 August 2020
30 Aug 2020 AD01 Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 120-124 Towngate Leyland, Preston Lancashire PR25 2LQ on 30 August 2020
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 AA Accounts for a dormant company made up to 27 December 2018
18 Mar 2020 AA Accounts for a dormant company made up to 27 December 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
24 Nov 2019 CS01 Confirmation statement made on 27 June 2019 with updates
24 Nov 2019 PSC02 Notification of The Avocet Clearing House Limited as a person with significant control on 10 November 2019
24 Nov 2019 PSC07 Cessation of Avocet Infinite Renewables Limited as a person with significant control on 10 November 2019
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 27 December 2018
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
17 Aug 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted