AVONDALE DEVELOPMENTS (HULL) LIMITED

Company Documents

DateDescription
04/06/114 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/114 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/03/114 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2011

View Document

08/09/108 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2010

View Document

25/02/1025 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2010

View Document

10/02/0910 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

10/02/0910 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/0910 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 10A GOTHENBURG WAY SUTTON FIELDS INDUSTRIAL ESTATE HULL EAST YORKSHIRE HU7 0YG

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: SUITE C ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 28 INGS LANE DUNSWELL HULL EAST YORKSHIRE HU6 0AL

View Document

29/08/0229 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/02/0225 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

25/02/0225 February 2002 £ NC 100/1000 31/08/0

View Document

25/02/0225 February 2002 NC INC ALREADY ADJUSTED 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 31 BUTTERFLY MEADOWS MOLESCROFT BEVERLEY EAST YORKSHIRE HU17 9GA

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 274 INGS ROAD HULL EAST YORKSHIRE HU8 0LZ

View Document

18/09/0018 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: PART BLOCK E CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HL

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9719 August 1997 Incorporation

View Document


More Company Information


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