AVERNER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/04/2526 April 2025 | Resolutions |
| 26/04/2526 April 2025 | Statement of affairs |
| 26/04/2526 April 2025 | Appointment of a voluntary liquidator |
| 15/01/2515 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
| 22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 17/05/2317 May 2023 | Registered office address changed from C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 2023-05-17 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL GUY VERNER / 19/06/2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | DIRECTOR APPOINTED MR JOEL GUY VERNER |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
| 12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX VERNER / 13/08/2017 |
| 12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEX VERNER / 12/05/2020 |
| 08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM STUDIO 11 UNION ROW MARGATE KENT CT9 1PP ENGLAND |
| 18/11/1918 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
| 31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM UNIT 2 DOWNS COURT FARM THE LOW BARN SANDOWN ROAD SANDWICH KENT CT13 9JZ ENGLAND |
| 15/01/1915 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | 16/05/18 STATEMENT OF CAPITAL GBP 1 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 23/02/1823 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/05/164 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM AUS-BORE HOUSE LANGRICKS AUS-BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ ENGLAND |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM LANGRICKS AUS-BORE HOUSE 19-25 MNACHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ ENGLAND |
| 15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O LANGRICKS LTD SPRINGWOOD BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/05/1528 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 09/05/149 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM THE WORKSHOP ST. JOHNS ROAD FAVERSHAM KENT ME13 8EN UNITED KINGDOM |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/05/139 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 2 GREGORY MEWS SOLOMONS LANE FAVERSHAM KENT ME13 8EA UNITED KINGDOM |
| 02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company