AVON LIPPIATT HOBBS (CONTRACTING) LIMITED: Filings
Overview
| Company Name | AVON LIPPIATT HOBBS (CONTRACTING) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01358688 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 2 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2017 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2016 | 19 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2015 | 17 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Administrator's progress report to Jun 13, 2014 | 19 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Jan 21, 2014 | 15 pages | 2.24B | ||||||||||
Result of meeting of creditors | 23 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 22 pages | 2.17B | ||||||||||
Termination of appointment of Mark Gunda as a director | 1 pages | TM01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from * C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX England* on Jul 16, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom* on Jul 05, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Lynda Jill Keohane as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Stirling as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Ellerby as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gunda as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Russell Ellerby as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Black as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Stirling as a secretary | 1 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0