AVRAPLAN LIMITED

Register to unlock more data on OkredoRegister

AVRAPLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03745389

Incorporation date

01/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1999)
dot icon10/02/2026
Liquidators' statement of receipts and payments to 2026-01-05
dot icon22/01/2025
Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2025-01-22
dot icon15/01/2025
Declaration of solvency
dot icon14/01/2025
Resolutions
dot icon14/01/2025
Appointment of a voluntary liquidator
dot icon29/10/2024
Micro company accounts made up to 2024-04-30
dot icon26/07/2024
Termination of appointment of Geoffrey Richard Peyer as a director on 2024-07-26
dot icon20/06/2024
Appointment of Mrs Lesley Elizabeth Diane Peyer as a director on 2024-06-20
dot icon05/04/2024
Change of details for Mr Geoffrey Richard Peyer as a person with significant control on 2023-04-02
dot icon05/04/2024
Notification of Lesley Peyer as a person with significant control on 2023-04-02
dot icon05/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon01/11/2023
Termination of appointment of Paul Malcolm Bradley as a secretary on 2023-04-30
dot icon01/11/2023
Micro company accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-04-30
dot icon16/08/2022
Director's details changed for Mr Geoffrey Richard Peyer on 2022-08-16
dot icon16/08/2022
Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 2022-08-16
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon01/04/2015
Director's details changed for Geoffrey Richard Peyer on 2015-04-01
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/09/2008
Director's change of particulars / geoffrey peyer / 05/09/2008
dot icon07/04/2008
Return made up to 01/04/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/06/2007
Registered office changed on 12/06/07 from: chancery house 3HATCHLANDS road redhill surrey RH1 6AA
dot icon18/04/2007
Return made up to 01/04/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/10/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon11/04/2006
Return made up to 01/04/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/04/2005
Return made up to 01/04/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/03/2004
Return made up to 01/04/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/05/2003
Return made up to 01/04/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 01/04/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon16/05/2001
Ad 17/04/00--------- £ si 1@1
dot icon04/05/2001
Return made up to 01/04/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-04-30
dot icon19/05/2000
Return made up to 01/04/00; full list of members
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon08/05/2000
Ad 17/04/00--------- £ si 1@1=1 £ ic 2/3
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
New director appointed
dot icon25/04/1999
Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR
dot icon01/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.18K
-
0.00
6.35K
-
2022
1
3.77K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peyer, Geoffrey Richard
Director
13/04/1999 - 26/07/2024
6
Bradley, Paul Malcolm
Secretary
01/08/2006 - 30/04/2023
-
Peyer, Lesley Elizabeth Diane
Director
20/06/2024 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVRAPLAN LIMITED

AVRAPLAN LIMITED is an(a) Liquidation company incorporated on 01/04/1999 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVRAPLAN LIMITED?

toggle

AVRAPLAN LIMITED is currently Liquidation. It was registered on 01/04/1999 .

Where is AVRAPLAN LIMITED located?

toggle

AVRAPLAN LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does AVRAPLAN LIMITED do?

toggle

AVRAPLAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVRAPLAN LIMITED?

toggle

The latest filing was on 10/02/2026: Liquidators' statement of receipts and payments to 2026-01-05.