Advanced company searchLink opens in new window

AVENTIS VEHICLES LIMITED

Company number 12685749

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2024 DS01 Application to strike the company off the register
22 Jan 2024 TM01 Termination of appointment of Neil Sears as a director on 22 January 2024
22 Jan 2024 TM01 Termination of appointment of Nigel Charles Faulconbridge as a director on 22 January 2024
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
10 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 AP01 Appointment of Mr David Mark Shaw as a director on 30 September 2022
04 Oct 2022 AP01 Appointment of Mrs Marie Claire Walters as a director on 30 September 2022
04 Oct 2022 AP01 Appointment of Mr Nigel Charles Faulconbridge as a director on 30 September 2022
04 Oct 2022 TM01 Termination of appointment of Darren Keith Lowe as a director on 30 September 2022
04 Oct 2022 AD01 Registered office address changed from Unit 15 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England to Fordbridge Lane Blackwell Alfreton Derbyshire DE55 5JY on 4 October 2022
17 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
29 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
06 Aug 2021 AD01 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Unit 15 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 6 August 2021
04 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with updates
04 Aug 2021 PSC02 Notification of Highway Support Services Limited as a person with significant control on 20 June 2020
04 Aug 2021 PSC07 Cessation of Paul Dominic Spreadbury as a person with significant control on 20 June 2020
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 June 2020
  • GBP 100
02 Aug 2021 CH01 Director's details changed for Mr Paul Dominic Spreadbury on 2 July 2021
02 Aug 2021 PSC04 Change of details for Mr Paul Dominic Spreadbury as a person with significant control on 2 July 2021
02 Aug 2021 CH01 Director's details changed for Neil Sears on 2 July 2021
02 Aug 2021 CH01 Director's details changed for Mr Darren Lowe on 2 July 2021