Advanced company searchLink opens in new window

AVOCET (FYLDE) LIMITED

Company number 05062548

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2010 DS01 Application to strike the company off the register
21 Sep 2010 AP01 Appointment of Mr Elliot Daniel Ingleby as a director
21 Sep 2010 TM01 Termination of appointment of Raymond Ingleby as a director
08 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
08 Mar 2010 AD01 Registered office address changed from Old Bank Chambers 43 Woodlands Road Ansdell Lytham St. Annes Lancashire FY8 1DA on 8 March 2010
08 Mar 2010 AD01 Registered office address changed from Quality House, 28 Orchard Road St Annes on Sea St Annes Lancashire FY8 1PF on 8 March 2010
08 Mar 2010 TM02 Termination of appointment of David Parry as a secretary
08 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Apr 2009 363a Return made up to 03/03/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Jul 2008 363a Return made up to 03/03/08; full list of members
09 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Mar 2007 363a Return made up to 03/03/07; full list of members
06 Mar 2007 288c Director's particulars changed
12 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
07 Mar 2006 363a Return made up to 03/03/06; full list of members
07 Mar 2006 288c Director's particulars changed
22 Dec 2005 CERTNM Company name changed avocet microcapital research lim ited\certificate issued on 22/12/05
06 Dec 2005 AA Total exemption full accounts made up to 31 December 2004
02 Mar 2005 363s Return made up to 03/03/05; full list of members
20 Dec 2004 225 Accounting reference date shortened from 31/03/05 to 31/12/04