Advanced company searchLink opens in new window

AVINO LTD

Company number 12274629

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)
11 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2022 AD01 Registered office address changed from 4 Isis Business Centre Pony Road Oxford Oxon OX4 2rd United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 28 September 2022
28 Sep 2022 LIQ02 Statement of affairs
28 Sep 2022 600 Appointment of a voluntary liquidator
28 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-16
09 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 110.5
05 Nov 2021 TM01 Termination of appointment of Marie Anderson as a director on 15 October 2021
22 Jul 2021 AA Micro company accounts made up to 31 March 2021
27 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
01 Jun 2021 TM01 Termination of appointment of Paul Robert Green as a director on 11 May 2021
02 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 107.167
13 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 106.667
20 Jan 2021 CS01 Confirmation statement made on 21 October 2020 with updates
22 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-22
  • GBP 100