Download leads from Nexok and grow your business. Find out more

Avent Engineering Limited

Documents

Total Documents270
Total Pages1,599

Filing History

6 March 2017Restoration by order of the court
6 March 2017Restoration by order of the court
4 September 2015Final Gazette dissolved via compulsory strike-off
4 September 2015Final Gazette dissolved following liquidation
4 September 2015Final Gazette dissolved following liquidation
4 June 2015Return of final meeting in a creditors' voluntary winding up
4 June 2015Return of final meeting in a creditors' voluntary winding up
4 June 2015Liquidators statement of receipts and payments to 20 May 2015
4 June 2015Liquidators' statement of receipts and payments to 20 May 2015
4 June 2015Liquidators' statement of receipts and payments to 20 May 2015
6 May 2015Liquidators statement of receipts and payments to 21 March 2015
6 May 2015Liquidators' statement of receipts and payments to 21 March 2015
6 May 2015Liquidators' statement of receipts and payments to 21 March 2015
27 October 2014Liquidators' statement of receipts and payments to 21 September 2014
27 October 2014Liquidators statement of receipts and payments to 21 September 2014
27 October 2014Liquidators' statement of receipts and payments to 21 September 2014
8 April 2014Liquidators statement of receipts and payments to 21 March 2014
8 April 2014Liquidators' statement of receipts and payments to 21 March 2014
8 April 2014Liquidators' statement of receipts and payments to 21 March 2014
3 October 2013Liquidators statement of receipts and payments to 21 September 2013
3 October 2013Liquidators' statement of receipts and payments to 21 September 2013
3 October 2013Liquidators' statement of receipts and payments to 21 September 2013
11 April 2013Liquidators statement of receipts and payments to 21 March 2013
11 April 2013Liquidators' statement of receipts and payments to 21 March 2013
11 April 2013Liquidators' statement of receipts and payments to 21 March 2013
16 October 2012Liquidators statement of receipts and payments to 21 September 2012
16 October 2012Liquidators' statement of receipts and payments to 21 September 2012
16 October 2012Liquidators' statement of receipts and payments to 21 September 2012
2 April 2012Liquidators' statement of receipts and payments to 21 March 2012
2 April 2012Liquidators statement of receipts and payments to 21 March 2012
2 April 2012Liquidators' statement of receipts and payments to 21 March 2012
4 October 2011Liquidators statement of receipts and payments to 21 September 2011
4 October 2011Liquidators' statement of receipts and payments to 21 September 2011
4 October 2011Liquidators' statement of receipts and payments to 21 September 2011
30 March 2011Liquidators' statement of receipts and payments to 21 March 2011
30 March 2011Liquidators statement of receipts and payments to 21 March 2011
30 March 2011Liquidators' statement of receipts and payments to 21 March 2011
26 March 2010Insolvency:original form 2.34B notice of move from administration to creditors voluntary liquidation.
26 March 2010Insolvency:original form 2.34B notice of move from administration to creditors voluntary liquidation.
22 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation
22 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation
23 October 2009Administrator's progress report to 24 September 2009
23 October 2009Administrator's progress report to 24 September 2009
21 September 2009Notice of extension of period of Administration
21 September 2009Notice of extension of period of Administration
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
16 April 2009Administrator's progress report to 24 March 2009
16 April 2009Administrator's progress report to 24 March 2009
15 April 2009Registered office changed on 15/04/2009 from one victoria street bristol BS1 6AA
15 April 2009Registered office changed on 15/04/2009 from one victoria street bristol BS1 6AA
6 March 2009Statement of affairs with form 2.14B
6 March 2009Statement of affairs with form 2.14B
10 December 2008Result of meeting of creditors
10 December 2008Result of meeting of creditors
24 November 2008Statement of administrator's proposal
24 November 2008Statement of administrator's proposal
15 October 2008Appointment of an administrator
15 October 2008Appointment of an administrator
7 October 2008Registered office changed on 07/10/2008 from bath road industrial estate chippenham wiltshire SN14 0AB
7 October 2008Registered office changed on 07/10/2008 from bath road industrial estate chippenham wiltshire SN14 0AB
1 October 2008Appointment of an administrator
1 October 2008Appointment of an administrator
11 September 2008Appointment terminated director michael snee
11 September 2008Appointment terminated director michael snee
27 August 2008Full accounts made up to 31 October 2007
27 August 2008Full accounts made up to 31 October 2007
23 June 2008Appointment terminated director john bateson
23 June 2008Appointment terminated director john bateson
12 March 2008Appointment terminated director sarah atkinson
12 March 2008Appointment terminated secretary sarah atkinson
12 March 2008Appointment terminated secretary sarah atkinson
12 March 2008Appointment terminated director sarah atkinson
17 January 2008Director resigned
17 January 2008Director resigned
1 November 2007New secretary appointed
1 November 2007New director appointed
1 November 2007New secretary appointed
1 November 2007New director appointed
1 November 2007New director appointed
1 November 2007New director appointed
29 October 2007Director resigned
29 October 2007Director resigned
29 October 2007Secretary resigned
29 October 2007Secretary resigned
6 September 2007Return made up to 14/08/07; full list of members
6 September 2007Return made up to 14/08/07; full list of members
17 August 2007Director resigned
17 August 2007Director resigned
18 May 2007Full accounts made up to 31 October 2006
18 May 2007Full accounts made up to 31 October 2006
26 February 2007New director appointed
26 February 2007Director resigned
26 February 2007Director resigned
26 February 2007Director resigned
26 February 2007New director appointed
26 February 2007Director resigned
12 September 2006Return made up to 14/08/06; full list of members
12 September 2006Return made up to 14/08/06; full list of members
6 July 2006Particulars of mortgage/charge
6 July 2006Particulars of mortgage/charge
16 June 2006Director's particulars changed
16 June 2006Director's particulars changed
8 May 2006Director resigned
8 May 2006Director resigned
19 January 2006Full accounts made up to 31 October 2005
19 January 2006Full accounts made up to 31 October 2005
23 December 2005New director appointed
23 December 2005New director appointed
23 December 2005New director appointed
23 December 2005New director appointed
23 December 2005New director appointed
23 December 2005New director appointed
3 October 2005Return made up to 14/08/05; full list of members
3 October 2005Return made up to 14/08/05; full list of members
6 July 2005New director appointed
6 July 2005New director appointed
3 June 2005Particulars of mortgage/charge
3 June 2005Particulars of mortgage/charge
2 February 2005Full accounts made up to 5 April 2004
2 February 2005Full accounts made up to 5 April 2004
2 February 2005Full accounts made up to 5 April 2004
2 February 2005Full accounts made up to 31 October 2004
2 February 2005Full accounts made up to 31 October 2004
22 December 2004Ad 29/10/04--------- £ si 500000@1=500000 £ ic 100000/600000
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2004£ nc 100000/600000 28/10/04
22 December 2004Accounting reference date shortened from 31/03/05 to 31/10/04
22 December 2004Accounting reference date shortened from 31/03/05 to 31/10/04
22 December 2004£ nc 100000/600000 28/10/04
22 December 2004Ad 29/10/04--------- £ si 500000@1=500000 £ ic 100000/600000
15 December 2004Secretary resigned
15 December 2004New secretary appointed
15 December 2004New secretary appointed
15 December 2004Secretary resigned
24 September 2004Particulars of mortgage/charge
24 September 2004Particulars of mortgage/charge
14 September 2004Return made up to 14/08/04; full list of members
14 September 2004Return made up to 14/08/04; full list of members
18 August 2004New director appointed
18 August 2004New director appointed
13 August 2004Auditor's resignation
13 August 2004Auditor's resignation
29 July 2004Director resigned
29 July 2004Auditor's resignation
29 July 2004New director appointed
29 July 2004New director appointed
29 July 2004Director resigned
29 July 2004Director resigned
29 July 2004Director resigned
29 July 2004Auditor's resignation
8 April 2004Director resigned
8 April 2004Director resigned
6 March 2004Director resigned
6 March 2004Director resigned
17 January 2004Full accounts made up to 5 April 2003
17 January 2004Full accounts made up to 5 April 2003
18 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
18 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
23 May 2003Registered office changed on 23/05/03 from: manor farmhouse biddestone chippenham wilts SN14 7DH
23 May 2003Registered office changed on 23/05/03 from: manor farmhouse biddestone chippenham wilts SN14 7DH
15 February 2003Declaration of satisfaction of mortgage/charge
15 February 2003Declaration of satisfaction of mortgage/charge
15 February 2003Declaration of satisfaction of mortgage/charge
15 February 2003Declaration of satisfaction of mortgage/charge
2 December 2002Full accounts made up to 5 April 2002
2 December 2002Full accounts made up to 5 April 2002
2 December 2002Full accounts made up to 5 April 2002
21 August 2002Return made up to 14/08/02; full list of members
21 August 2002Return made up to 14/08/02; full list of members
20 February 2002New director appointed
20 February 2002New director appointed
1 February 2002Full accounts made up to 5 April 2001
1 February 2002Full accounts made up to 5 April 2001
1 February 2002Full accounts made up to 5 April 2001
4 January 2002Director resigned
4 January 2002Director resigned
15 December 2001Particulars of mortgage/charge
15 December 2001Particulars of mortgage/charge
4 September 2001Return made up to 14/08/01; full list of members
4 September 2001Return made up to 14/08/01; full list of members
2 May 2001Secretary's particulars changed
2 May 2001Secretary's particulars changed
10 October 2000Secretary resigned
10 October 2000New secretary appointed
10 October 2000New director appointed
10 October 2000New director appointed
10 October 2000New director appointed
10 October 2000New director appointed
10 October 2000Secretary resigned
10 October 2000New secretary appointed
11 September 2000Secretary resigned
11 September 2000Secretary resigned
21 August 2000Full accounts made up to 5 April 2000
21 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 August 2000Full accounts made up to 5 April 2000
21 August 2000Full accounts made up to 5 April 2000
21 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director resigned
10 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director resigned
6 July 1999Full accounts made up to 5 April 1999
6 July 1999Full accounts made up to 5 April 1999
6 July 1999Full accounts made up to 5 April 1999
5 July 1999Director resigned
5 July 1999Director resigned
17 March 1999Declaration of satisfaction of mortgage/charge
17 March 1999Declaration of satisfaction of mortgage/charge
26 August 1998Return made up to 14/08/98; no change of members
26 August 1998Return made up to 14/08/98; no change of members
21 August 1998Full accounts made up to 5 April 1998
21 August 1998Full accounts made up to 5 April 1998
20 August 1998New director appointed
20 August 1998New director appointed
13 May 1998New director appointed
13 May 1998New director appointed
13 May 1998New director appointed
13 May 1998New director appointed
4 February 1998Full accounts made up to 5 April 1997
4 February 1998Full accounts made up to 5 April 1997
4 February 1998Full accounts made up to 5 April 1997
27 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
27 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
23 August 1996Return made up to 14/08/96; full list of members
23 August 1996Return made up to 14/08/96; full list of members
1 July 1996Full accounts made up to 5 April 1996
1 July 1996Full accounts made up to 5 April 1996
1 July 1996Full accounts made up to 5 April 1996
24 June 1996Secretary resigned
24 June 1996Secretary resigned
24 June 1996New secretary appointed
24 June 1996New secretary appointed
25 March 1996Director resigned
25 March 1996Director resigned
1 August 1995Return made up to 14/08/95; full list of members
1 August 1995Return made up to 14/08/95; full list of members
5 July 1995Full accounts made up to 5 April 1995
5 July 1995Full accounts made up to 5 April 1995
5 July 1995Full accounts made up to 5 April 1995
14 January 1995Return made up to 14/08/94; no change of members
14 January 1995Return made up to 14/08/94; no change of members
1 January 1995A selection of documents registered before 1 January 1995
25 November 1993Return made up to 14/08/93; full list of members
25 November 1993Return made up to 14/08/93; full list of members
5 September 1990Return made up to 27/08/90; full list of members
5 September 1990Return made up to 27/08/90; full list of members
17 April 1989Return made up to 28/03/89; full list of members
17 April 1989Return made up to 28/03/89; full list of members
10 February 1989Particulars of contract relating to shares
10 February 1989Particulars of contract relating to shares
10 February 1989Wd 30/01/89 ad 13/01/89--------- £ si 49000@1=49000 £ ic 1000/50000
10 February 1989Wd 30/01/89 ad 13/01/89--------- £ si 49000@1=49000 £ ic 1000/50000
7 February 1989Nc inc already adjusted
7 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 February 1989Nc inc already adjusted
7 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 January 1989Company name changed canalgate LIMITED\certificate issued on 30/01/89
27 January 1989Company name changed canalgate LIMITED\certificate issued on 30/01/89
26 January 1989Nc inc already adjusted
26 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 January 1989Nc inc already adjusted
12 October 1988Return made up to 29/08/88; full list of members
12 October 1988Return made up to 29/08/88; full list of members
13 November 1987Return made up to 28/03/87; full list of members
13 November 1987Return made up to 28/03/87; full list of members
9 September 1987Return made up to 28/03/86; full list of members
9 September 1987Return made up to 28/03/86; full list of members
14 March 1985Incorporation
14 March 1985Incorporation
Sign up now to grow your client base. Plans & Pricing