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

Avantgarde Spares Limited

Documents

Total Documents18
Total Pages102

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off
10 May 2016Final Gazette dissolved via voluntary strike-off
23 February 2016First Gazette notice for voluntary strike-off
23 February 2016First Gazette notice for voluntary strike-off
11 February 2016Application to strike the company off the register
11 February 2016Application to strike the company off the register
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
29 October 2014Accounts for a dormant company made up to 31 December 2013
29 October 2014Accounts for a dormant company made up to 31 December 2013
25 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
25 February 2014Registered office address changed from 23 Goldthorn Crescent Penn Wolverhampton West Midlands WV4 5TX England on 25 February 2014
25 February 2014Registered office address changed from 23 Goldthorn Crescent Penn Wolverhampton West Midlands WV4 5TX England on 25 February 2014
25 February 2014Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom on 25 February 2014
25 February 2014Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom on 25 February 2014
25 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
10 December 2012Incorporation
10 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing