THE AVERILL GROUP LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Satisfaction of charge 119434070001 in full

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

09/08/239 August 2023 Registration of charge 119434070001, created on 2023-07-27

View Document

05/07/235 July 2023 Change of details for Mr Luke Joseph Averill as a person with significant control on 2022-11-01

View Document

05/07/235 July 2023 Cessation of Ashley Leanne Averill as a person with significant control on 2022-11-01

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY AVERILL

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER M2 4AH ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/1912 April 2019 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