Advanced company searchLink opens in new window

AVERY ENERGY LIMITED

Company number 11277783

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)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2024 DS01 Application to strike the company off the register
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 PSC08 Notification of a person with significant control statement
27 May 2022 PSC07 Cessation of Howard Harvey Mendoza as a person with significant control on 27 May 2022
27 May 2022 PSC07 Cessation of Matthew Anthony Clare as a person with significant control on 27 May 2022
27 May 2022 PSC07 Cessation of Paul Terence Gazzard as a person with significant control on 27 May 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 TM01 Termination of appointment of Richard Joseph Shardlow as a director on 10 June 2021
12 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 MR04 Satisfaction of charge 112777830001 in full
25 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
22 Mar 2019 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6PF England to 70 Jermyn Street London SW1Y 6NY on 22 March 2019
19 Mar 2019 AD01 Registered office address changed from 77 Park Road Kingston upon Thames KT2 6DE England to 70 Jermyn Street London SW1Y 6PF on 19 March 2019
22 Oct 2018 PSC01 Notification of Matthew Clare as a person with significant control on 8 September 2018
22 Oct 2018 PSC01 Notification of Paul Terence Gazzard as a person with significant control on 8 September 2018
22 Oct 2018 PSC01 Notification of Howard Harvey Mendoza as a person with significant control on 8 September 2018
13 Oct 2018 MR01 Registration of a charge with Charles court order to extend. Charge code 112777830001, created on 4 June 2018