AVTECH INSTALLATIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

10/06/2410 June 2024 Statement of affairs

View Document

10/06/2410 June 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Registered office address changed from C/O Flex Accounting Services Ltd Navigator House 12 O Clock Court, Attercliffe Rd Sheffield S4 7WW United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-06-10

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Registered office address changed from C/O Flex Accounting Services Ltd Magna 34 Business Park, Building a06 Temple Road Rotherham S60 1FG England to C/O Flex Accounting Services Ltd Navigator House 12 O Clock Court, Attercliffe Rd Sheffield S4 7WW on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CURRSHO FROM 30/07/2019 TO 29/07/2019

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR DAVID POTTS

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR ANTHONY GARNER

View Document

17/04/2017 April 2020 CESSATION OF ADAM POTTS AS A PSC

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR JACOB GARNER

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM POTTS

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID POTTS

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GARNER

View Document

17/04/2017 April 2020 CESSATION OF JACOB MATTHEW GARNER AS A PSC

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB GARNER

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM POTTS

View Document

20/10/1920 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

29/11/1829 November 2018 PREVEXT FROM 28/02/2018 TO 31/07/2018

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY GARNER

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTS

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JACOB MATTHEW GARNER

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ADAM STEPHEN POTTS

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM OFFICE 201 WOODFIELD PARK TICKHILL ROAD DONCASTER DN4 8QP ENGLAND

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 19 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LF ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GARNER / 10/11/2016

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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