AVERYS OF ARNSIDE LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | Application to strike the company off the register |
09/07/219 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS SHEILA ANN ANTHONY / 26/08/2020 |
01/09/201 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ANTHONY |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/05/1622 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/04/1426 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANN ANTHONY / 10/04/2010 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | LOCATION OF DEBENTURE REGISTER |
22/06/0922 June 2009 | LOCATION OF REGISTER OF MEMBERS |
22/06/0922 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / DEREK ANTHONY / 20/06/2009 |
22/06/0922 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANTHONY / 20/06/2009 |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 1 MYRTLE COTTAGES UPPERGATE INGLETON CARNFORTH LANCASHIRE LA6 3BD |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
11/05/0311 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | NEW SECRETARY APPOINTED |
10/04/0310 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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