AVN PICKTREE LIMITED: Filings

  • Overview

    Company NameAVN PICKTREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04444034
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AVN PICKTREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 27, 2017 with updates

    6 pagesCS01

    Registered office address changed from 83 Victoria Street London SW1H 0HW Uk to 3rd Floor 207 Regent Street London W1B 3HH on Mar 24, 2017

    2 pagesAD01

    Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB England to 83 Victoria Street London SW1H 0HW on Feb 28, 2017

    2 pagesAD01

    Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU to Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on Oct 04, 2016

    1 pagesAD01

    Termination of appointment of Venetia Anne Peet as a secretary on Feb 01, 2015

    1 pagesTM02

    Registration of charge 044440340004, created on Aug 30, 2016

    17 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 044440340003 in full

    1 pagesMR04

    Termination of appointment of Richard Martin Peet as a director on Jan 31, 2016

    1 pagesTM01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to May 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 100
    SH01

    Registration of charge 044440340003, created on May 28, 2015

    17 pagesMR01

    Appointment of Mr Adrian Stewart Duncan as a director on Feb 02, 2015

    2 pagesAP01

    Termination of appointment of Venetia Anne Peet as a secretary on Feb 01, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to May 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    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