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

AVRO Energy Limited

Documents

Total Documents52
Total Pages391

Filing History

28 November 2023Liquidators' statement of receipts and payments to 29 September 2023
15 November 2022Notice to Registrar of Companies of Notice of disclaimer
11 October 2022Appointment of a voluntary liquidator
30 September 2022Notice of move from Administration case to Creditors Voluntary Liquidation
3 May 2022Administrator's progress report
22 December 2021Result of meeting of creditors
18 December 2021Statement of affairs with form AM02SOA/AM02SOC
16 November 2021Statement of administrator's proposal
5 October 2021Appointment of an administrator
5 October 2021Registered office address changed from Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 5 October 2021
27 August 2021Confirmation statement made on 14 August 2021 with updates
28 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020
28 August 2020Confirmation statement made on 14 August 2020 with updates
30 June 2020Full accounts made up to 30 June 2019
10 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019
4 September 2019Cessation of Philip Andrew Brown as a person with significant control on 13 August 2019
4 September 2019Confirmation statement made on 14 August 2019 with updates
4 September 2019Cessation of Jake Andrew Brown as a person with significant control on 13 August 2019
4 September 2019Notification of Avro Group Limited as a person with significant control on 13 August 2019
28 September 2018Total exemption full accounts made up to 31 December 2017
20 August 2018Confirmation statement made on 14 August 2018 with updates
16 March 2018Appointment of Mr Philip Andrew Brown as a director on 16 March 2018
1 November 2017Change of details for Mr Jake Andrew Brown as a person with significant control on 1 November 2017
1 November 2017Change of details for Mr Jake Andrew Brown as a person with significant control on 1 November 2017
27 October 2017Total exemption full accounts made up to 31 December 2016
27 October 2017Total exemption full accounts made up to 31 December 2016
8 September 2017Confirmation statement made on 14 August 2017 with updates
8 September 2017Director's details changed for Mr Jake Andrew Brown on 8 September 2017
8 September 2017Director's details changed for Mr Jake Andrew Brown on 8 September 2017
8 September 2017Notification of Philip Andrew Brown as a person with significant control on 8 September 2017
8 September 2017Change of details for Mr Jake Andrew Brown as a person with significant control on 13 January 2017
8 September 2017Confirmation statement made on 14 August 2017 with updates
8 September 2017Notification of Philip Andrew Brown as a person with significant control on 13 January 2017
8 September 2017Change of details for Mr Jake Andrew Brown as a person with significant control on 13 January 2017
2 September 2016Confirmation statement made on 14 August 2016 with updates
2 September 2016Confirmation statement made on 14 August 2016 with updates
8 July 2016Current accounting period extended from 14 August 2016 to 31 December 2016
8 July 2016Current accounting period extended from 14 August 2016 to 31 December 2016
13 May 2016Total exemption small company accounts made up to 14 August 2015
13 May 2016Total exemption small company accounts made up to 14 August 2015
12 May 2016Previous accounting period shortened from 31 August 2015 to 14 August 2015
12 May 2016Previous accounting period shortened from 31 August 2015 to 14 August 2015
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
22 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 100
22 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 100
22 August 2014Appointment of Mr Jake Andrew Brown as a director on 14 August 2014
22 August 2014Appointment of Mr Jake Andrew Brown as a director on 14 August 2014
14 August 2014Termination of appointment of Osker Heiman as a director on 14 August 2014
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Termination of appointment of Osker Heiman as a director on 14 August 2014
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed