AVON VALLEY PRECISION GRINDING LIMITED

Register to unlock more data on OkredoRegister

AVON VALLEY PRECISION GRINDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03996700

Incorporation date

17/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit A 34 Bath Road, Bitton, Bristol BS30 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon03/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2013
First Gazette notice for voluntary strike-off
dot icon07/11/2013
Application to strike the company off the register
dot icon02/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon24/05/2012
Appointment of Mr Mark Edward Ashley Summers as a director on 2012-05-01
dot icon05/03/2012
Appointment of Mr Mark Edward Ashley Summers as a secretary on 2012-03-02
dot icon05/03/2012
Termination of appointment of 1St Consult Limited as a secretary on 2012-03-02
dot icon08/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon28/02/2011
Registered office address changed from Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE on 2011-03-01
dot icon21/02/2011
Current accounting period shortened from 2011-05-31 to 2011-02-28
dot icon20/02/2011
Termination of appointment of Barry Damsell as a director
dot icon20/02/2011
Termination of appointment of Lesley Damsell as a secretary
dot icon20/02/2011
Appointment of Ian Tubbs as a director
dot icon20/02/2011
Registered office address changed from Unit a 34 Bath Road Bitton Bristol BS30 6HZ on 2011-02-21
dot icon05/01/2011
Appointment of 1St Consult Limited as a secretary
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/05/2009
Return made up to 02/05/09; full list of members
dot icon21/09/2008
Partial exemption accounts made up to 2008-05-31
dot icon11/05/2008
Return made up to 02/05/08; full list of members
dot icon05/03/2008
Gbp ic 8/5 11/02/08 gbp sr 3@1=3
dot icon20/01/2008
Resolutions
dot icon05/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New secretary appointed
dot icon07/06/2007
Return made up to 02/05/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 02/05/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 02/05/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2004
Director resigned
dot icon12/05/2004
Return made up to 02/05/04; full list of members
dot icon12/05/2004
Ad 05/05/04--------- £ si 4@1=4 £ ic 4/8
dot icon23/11/2003
Secretary resigned;director resigned
dot icon23/11/2003
New secretary appointed
dot icon19/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon02/06/2003
Return made up to 18/05/03; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon06/06/2002
Return made up to 18/05/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon24/07/2001
Return made up to 18/05/01; full list of members
dot icon24/07/2001
Secretary's particulars changed;director's particulars changed
dot icon24/07/2001
Registered office changed on 25/07/01
dot icon22/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
New secretary appointed;new director appointed
dot icon22/05/2000
New director appointed
dot icon21/05/2000
Registered office changed on 22/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon17/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2012
dot iconLast change occurred
27/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2012
dot iconNext account date
27/02/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONSULT LIMITED
Corporate Secretary
13/12/2010 - 01/03/2012
1
Britannia Company Formations Limited
Nominee Secretary
17/05/2000 - 17/05/2000
3196
Deansgate Company Formations Limited
Nominee Director
17/05/2000 - 17/05/2000
3197
Tubbs, Ian
Director
13/12/2010 - Present
7
Webb, Roy Patrick
Director
29/05/2000 - 04/05/2004
-

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 AVON VALLEY PRECISION GRINDING LIMITED

AVON VALLEY PRECISION GRINDING LIMITED is an(a) Dissolved company incorporated on 17/05/2000 with the registered office located at Unit A 34 Bath Road, Bitton, Bristol BS30 6HZ. There are currently 3 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 VALLEY PRECISION GRINDING LIMITED?

toggle

AVON VALLEY PRECISION GRINDING LIMITED is currently Dissolved. It was registered on 17/05/2000 and dissolved on 03/03/2014.

Where is AVON VALLEY PRECISION GRINDING LIMITED located?

toggle

AVON VALLEY PRECISION GRINDING LIMITED is registered at Unit A 34 Bath Road, Bitton, Bristol BS30 6HZ.

What does AVON VALLEY PRECISION GRINDING LIMITED do?

toggle

AVON VALLEY PRECISION GRINDING LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for AVON VALLEY PRECISION GRINDING LIMITED?

toggle

The latest filing was on 03/03/2014: Final Gazette dissolved via voluntary strike-off.