AVONDALE ENGINEERING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Registered office address changed from Phoenix Works Pontnewynydd Pontypool Tor Faen NP4 6PD to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 2024-03-29

View Document

29/03/2429 March 2024 Statement of affairs

View Document

12/03/2412 March 2024 Amended micro company accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

03/01/243 January 2024 Amended micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051319280008

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE HARRILD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/159 April 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/12/1415 December 2014 INSOLVENCY:PROGRESS REPORT

View Document

04/12/144 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY BROOKS

View Document

10/07/1410 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY CAROL SOMERS

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/10/1325 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2013

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051319280007

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL SOMERS

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MISS DENISE CONSTANCE HARRILD

View Document

23/10/1223 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012

View Document

17/09/1217 September 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 19 May 2011 with full list of shareholders

View Document

12/08/1212 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE SOMERS / 16/12/2010

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKS

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/10/1126 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MISS CAROL ANN SOMERS

View Document

10/11/1010 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/1028 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/097 October 2009 SECRETARY APPOINTED CAROL ANNE SOMERS

View Document

06/10/096 October 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 27/09/05

View Document

25/10/0525 October 2005 £ NC 1000/30000 27/09/

View Document

22/09/0522 September 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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