AVON BUSES LIMITED

Register to unlock more data on OkredoRegister

AVON BUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03929294

Incorporation date

21/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Brookway, Prenton, Wirral CH43 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon02/05/2023
Final Gazette dissolved following liquidation
dot icon02/02/2023
Removal of liquidator by creditors
dot icon02/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/02/2023
Liquidators' statement of receipts and payments to 2022-10-10
dot icon13/01/2022
Liquidators' statement of receipts and payments to 2021-10-10
dot icon16/11/2021
Liquidators' statement of receipts and payments to 2020-10-10
dot icon06/03/2020
Liquidators' statement of receipts and payments to 2019-10-10
dot icon21/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/11/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/11/2018
Statement of affairs
dot icon06/11/2018
Appointment of a voluntary liquidator
dot icon06/11/2018
Resolutions
dot icon31/10/2018
Satisfaction of charge 2 in full
dot icon31/10/2018
Satisfaction of charge 3 in full
dot icon31/10/2018
Satisfaction of charge 5 in full
dot icon31/10/2018
Satisfaction of charge 4 in full
dot icon25/04/2018
Director's details changed for Miss Elizabeth Lewis on 2018-04-06
dot icon25/04/2018
Notification of George Lewis as a person with significant control on 2016-10-01
dot icon29/03/2018
Appointment of Miss Elizabeth Lewis as a director on 2018-03-28
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Registration of charge 039292940006, created on 2014-07-21
dot icon04/03/2014
Statement of capital following an allotment of shares on 2010-09-30
dot icon04/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon03/01/2013
Appointment of Mr Michael Robert Bennett as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Amended accounts made up to 2011-03-31
dot icon07/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2010
Registered office address changed from 152 Mill Lane Wallasey Merseyside CH44 3BN United Kingdom on 2010-11-19
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon25/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon25/02/2010
Director's details changed for George Lewis on 2010-01-01
dot icon25/02/2010
Director's details changed for Lawrence William Smith on 2010-01-01
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 21/02/09; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from 152 mill lane wallasey merseyside CH44 3BJ
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 21/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 21/02/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 21/02/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 21/02/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/02/2004
Return made up to 21/02/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 21/02/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 21/02/02; full list of members
dot icon12/03/2002
Return made up to 21/02/01; full list of members
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon16/01/2002
Secretary resigned;director resigned
dot icon04/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/06/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
Registered office changed on 24/05/00 from: first floor offices 8-10 stamford hill, london N16 6XZ
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Lewis
Director
12/02/2002 - Present
4
Lewis, Elizabeth
Director
28/03/2018 - Present
2
AA COMPANY SERVICES LIMITED
Nominee Secretary
21/02/2000 - 21/02/2000
6011
BUYVIEW LTD
Nominee Director
21/02/2000 - 21/02/2000
6028
Mr Lawrence William Smith
Director
21/02/2000 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About AVON BUSES LIMITED

AVON BUSES LIMITED is an(a) Dissolved company incorporated on 21/02/2000 with the registered office located at 10 Brookway, Prenton, Wirral CH43 3DT. There are currently 5 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 AVON BUSES LIMITED?

toggle

AVON BUSES LIMITED is currently Dissolved. It was registered on 21/02/2000 and dissolved on 02/05/2023.

Where is AVON BUSES LIMITED located?

toggle

AVON BUSES LIMITED is registered at 10 Brookway, Prenton, Wirral CH43 3DT.

What does AVON BUSES LIMITED do?

toggle

AVON BUSES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for AVON BUSES LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved following liquidation.