AVBOF LIMITED

Register to unlock more data on OkredoRegister

AVBOF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02339103

Incorporation date

24/01/1989

Size

Dormant

Contacts

Registered address

Registered address

Windsor House Barnett Way, Barnwood, Gloucester GL4 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1989)
dot icon16/02/2010
Final Gazette dissolved following liquidation
dot icon16/11/2009
Liquidators' statement of receipts and payments to 2009-11-16
dot icon16/11/2009
Return of final meeting in a members' voluntary winding up
dot icon04/11/2009
Liquidators' statement of receipts and payments to 2009-10-28
dot icon23/02/2009
Certificate of change of name
dot icon06/11/2008
Appointment of a voluntary liquidator
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Declaration of solvency
dot icon06/11/2008
Registered office changed on 07/11/2008 from stella way bishops cleve cheltenham gloucestershire GL52 7DQ
dot icon27/10/2008
Director appointed mr timothy mark colchester
dot icon20/01/2008
Return made up to 31/12/07; full list of members
dot icon29/08/2007
Accounts made up to 2007-04-30
dot icon25/03/2007
Director's particulars changed
dot icon22/02/2007
Accounts made up to 2006-04-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon19/01/2006
Accounts made up to 2005-04-30
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
Secretary resigned
dot icon02/03/2005
Accounts made up to 2004-04-30
dot icon15/02/2005
New director appointed
dot icon09/01/2005
Return made up to 31/12/04; full list of members
dot icon25/07/2004
Return made up to 31/12/03; full list of members
dot icon25/07/2004
Secretary resigned
dot icon25/07/2004
Registered office changed on 26/07/04
dot icon01/03/2004
Director resigned
dot icon05/11/2003
Accounts made up to 2003-04-30
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned
dot icon01/03/2003
Accounts made up to 2002-04-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon18/04/2002
New secretary appointed
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon05/08/2001
Accounts made up to 2001-04-30
dot icon11/02/2001
Return made up to 25/01/01; full list of members
dot icon11/02/2001
Registered office changed on 12/02/01
dot icon11/02/2001
Location of register of members address changed
dot icon23/10/2000
Secretary resigned
dot icon15/10/2000
New secretary appointed
dot icon30/07/2000
Accounts made up to 2000-04-30
dot icon04/03/2000
Return made up to 25/01/00; full list of members
dot icon04/03/2000
Registered office changed on 05/03/00
dot icon04/03/2000
Location of register of members address changed
dot icon22/02/2000
Accounts made up to 1999-04-30
dot icon23/03/1999
Director resigned
dot icon22/02/1999
Accounts made up to 1998-04-30
dot icon22/02/1999
Secretary resigned
dot icon11/02/1999
Return made up to 25/01/99; no change of members
dot icon08/02/1999
New secretary appointed
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/03/1998
Return made up to 25/01/98; no change of members
dot icon01/03/1998
Resolutions
dot icon01/03/1998
Resolutions
dot icon01/03/1998
Resolutions
dot icon01/03/1998
Resolutions
dot icon01/03/1998
Director resigned
dot icon01/03/1998
New director appointed
dot icon01/03/1998
Accounts made up to 1997-04-30
dot icon14/04/1997
Return made up to 25/01/97; full list of members
dot icon14/04/1997
Secretary resigned;director resigned
dot icon01/04/1997
New director appointed
dot icon16/03/1997
New director appointed
dot icon23/01/1997
Full accounts made up to 1996-04-30
dot icon05/11/1996
Director resigned
dot icon05/11/1996
New secretary appointed
dot icon12/03/1996
Return made up to 25/01/96; no change of members
dot icon17/09/1995
Full group accounts made up to 1995-04-30
dot icon20/07/1995
Particulars of mortgage/charge
dot icon09/07/1995
Declaration of assistance for shares acquisition
dot icon09/07/1995
Declaration of assistance for shares acquisition
dot icon09/07/1995
Resolutions
dot icon04/05/1995
Declaration of assistance for shares acquisition
dot icon04/04/1995
Resolutions
dot icon02/02/1995
Return made up to 25/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/10/1994
Full group accounts made up to 1994-04-30
dot icon27/03/1994
Return made up to 25/01/94; change of members
dot icon26/01/1994
Full group accounts made up to 1993-04-30
dot icon15/07/1993
Resolutions
dot icon07/07/1993
Ad 29/06/93--------- £ si [email protected]=875 £ ic 875/1750
dot icon07/07/1993
S-div 29/06/93
dot icon30/01/1993
Return made up to 25/01/93; full list of members
dot icon07/12/1992
Full group accounts made up to 1992-04-30
dot icon01/04/1992
Return made up to 25/01/92; change of members
dot icon22/03/1992
Registered office changed on 23/03/92 from: manchester park tewkesbury road cheltenham gloucestershire GL51 9EJ
dot icon12/02/1992
Accounts for a small company made up to 1991-04-30
dot icon01/09/1991
Particulars of contract relating to shares
dot icon01/09/1991
Ad 18/04/91--------- £ si 400@1
dot icon18/08/1991
Ad 18/04/91--------- £ si 400@1=400 £ ic 475/875
dot icon04/08/1991
Return made up to 25/01/91; no change of members
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
Auditor's resignation
dot icon07/05/1991
Certificate of change of name
dot icon30/04/1991
Ad 18/04/91--------- £ si 75@1=75 £ ic 400/475
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Registered office changed on 01/05/91 from: highcroft house 81-85 new road rubery birmingham B45 9JT
dot icon29/04/1991
Certificate of change of name
dot icon28/02/1991
Return made up to 24/07/90; full list of members
dot icon13/02/1991
Full accounts made up to 1990-04-30
dot icon12/09/1989
Accounting reference date extended from 31/03 to 30/04
dot icon28/08/1989
Particulars of contract relating to shares
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Wd 14/08/89 ad 01/07/89--------- £ si 200@1=200 £ ic 200/400
dot icon23/08/1989
Wd 14/08/89 ad 26/04/89--------- £ si 198@1=198 £ ic 2/200
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon25/04/1989
£ nc 100/100000
dot icon23/04/1989
Registered office changed on 24/04/89 from: temple hse 20 holywell row london EC2A 4JB
dot icon23/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Paul Stuart
Director
01/02/2005 - Present
43
Joy, Peter Robin
Director
19/03/1996 - Present
39
Middleton, Christopher Alan
Director
10/11/1994 - 19/03/1996
3
Colchester, Timothy Mark
Director
28/10/2008 - Present
14
Crow, Neil Ernest
Director
19/03/1996 - 30/06/1997
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVBOF LIMITED

AVBOF LIMITED is an(a) Dissolved company incorporated on 24/01/1989 with the registered office located at Windsor House Barnett Way, Barnwood, Gloucester GL4 3RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVBOF LIMITED?

toggle

AVBOF LIMITED is currently Dissolved. It was registered on 24/01/1989 and dissolved on 16/02/2010.

Where is AVBOF LIMITED located?

toggle

AVBOF LIMITED is registered at Windsor House Barnett Way, Barnwood, Gloucester GL4 3RT.

What does AVBOF LIMITED do?

toggle

AVBOF LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for AVBOF LIMITED?

toggle

The latest filing was on 16/02/2010: Final Gazette dissolved following liquidation.