AVS-SYS LTD

Register to unlock more data on OkredoRegister

AVS-SYS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05559588

Incorporation date

09/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Georges House Dragons Wharf, Dragons Lane, Moston, Sandbach, Cheshire CW11 3PACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon25/02/2025
Final Gazette dissolved following liquidation
dot icon25/11/2024
Completion of winding up
dot icon18/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/01/2021
Order of court to wind up
dot icon15/12/2020
Notice of completion of voluntary arrangement
dot icon08/07/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-05-22
dot icon30/07/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-22
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-06-24
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Resolutions
dot icon28/11/2018
Confirmation statement made on 2017-10-08 with updates
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon23/11/2018
Resolutions
dot icon30/07/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-22
dot icon21/02/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon21/02/2018
Resolutions
dot icon19/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-15
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-10-15
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon27/11/2017
Resolutions
dot icon27/11/2017
Resolutions
dot icon27/11/2017
Resolutions
dot icon27/11/2017
Resolutions
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-01-04
dot icon23/11/2017
Resolutions
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon17/11/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-21
dot icon15/11/2017
Total exemption small company accounts made up to 2017-02-28
dot icon06/10/2017
Termination of appointment of Ian David Radcliffe as a director on 2017-09-30
dot icon06/06/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/06/2017
Registered office address changed from Block 117 Alderley Park Macclesfield Cheshire SK10 4TG to St Georges House Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 2017-06-06
dot icon31/05/2017
Second filing of Confirmation Statement dated 08/10/2016
dot icon24/05/2017
Previous accounting period extended from 2016-08-31 to 2017-02-28
dot icon18/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-30
dot icon18/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-21
dot icon18/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-15
dot icon18/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-11
dot icon18/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-07-22
dot icon18/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-06-29
dot icon09/02/2017
Resolutions
dot icon09/02/2017
Resolutions
dot icon09/02/2017
Resolutions
dot icon07/02/2017
Statement of capital following an allotment of shares on 2016-11-21
dot icon07/02/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon07/02/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon07/12/2016
Resolutions
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-11
dot icon14/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon09/11/2016
Resolutions
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon09/11/2016
Resolutions
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon09/11/2016
Resolutions
dot icon09/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-09-09
dot icon11/05/2016
Annual return made up to 2015-10-08 with full list of shareholders
dot icon11/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-10-08
dot icon11/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-09
dot icon11/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon11/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon11/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon11/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/04/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon16/03/2016
Statement of capital following an allotment of shares on 2014-09-01
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-04-16
dot icon15/03/2016
Statement of capital following an allotment of shares on 2014-10-09
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-01-23
dot icon15/03/2016
Sub-division of shares on 2014-10-09
dot icon15/03/2016
Resolutions
dot icon26/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon26/10/2015
Appointment of The Uk Manufacturing Accelerator as a director on 2014-09-02
dot icon26/10/2015
Termination of appointment of James Stewart Murray-Smith as a director on 2014-09-02
dot icon26/10/2015
Registered office address changed from , Charter House Charter Way, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 2015-10-26
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/05/2015
Certificate of change of name
dot icon08/10/2014
Appointment of Mr James Stewart Murray-Smith as a director on 2014-09-02
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon08/10/2014
Registered office address changed from , Charter House Charter Way, Suite 11, Macclesfield, Cheshire, SK10 2NG to Block 117 Alderley Park Macclesfield Cheshire SK10 4TG on 2014-10-08
dot icon08/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon25/09/2013
Appointment of Miss Sarah Louise France as a director
dot icon25/09/2013
Appointment of Mrs Susan Whitehead as a director
dot icon06/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon14/09/2012
Appointment of Mr Ian David Radcliffe as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon05/10/2011
Registered office address changed from , Charter House, 1-3 Charter Way, Suite 7, Macclesfield, Cheshire, SK10 2NG on 2011-10-05
dot icon30/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Andrew Whitehead on 2010-09-09
dot icon09/09/2010
Director's details changed for Paul Heaton on 2010-02-05
dot icon09/09/2010
Secretary's details changed for Sarah France on 2010-02-05
dot icon12/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 09/09/09; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon12/09/2008
Return made up to 09/09/08; full list of members
dot icon12/09/2008
Director's change of particulars / andrew whitebread / 09/09/2008
dot icon09/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon21/09/2007
Return made up to 09/09/07; full list of members
dot icon16/10/2006
Return made up to 09/09/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon24/01/2006
Registered office changed on 24/01/06 from: 12 stanneylands drive, wilmslow, cheshire, SK9 4ET
dot icon22/11/2005
Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/2005
New director appointed
dot icon09/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconNext confirmation date
08/10/2018
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
France, Sarah
Secretary
09/09/2005 - Present
-
Whitehead, Susan
Director
01/04/2012 - Present
-
Heaton, Paul
Director
09/09/2005 - Present
12
Murray-Smith, James Stewart
Director
02/09/2014 - 02/09/2014
7
Radcliffe, Ian David
Director
01/09/2012 - 30/09/2017
5

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AVS-SYS LTD

AVS-SYS LTD is an(a) Dissolved company incorporated on 09/09/2005 with the registered office located at St Georges House Dragons Wharf, Dragons Lane, Moston, Sandbach, Cheshire CW11 3PA. There are currently 6 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 AVS-SYS LTD?

toggle

AVS-SYS LTD is currently Dissolved. It was registered on 09/09/2005 and dissolved on 25/02/2025.

Where is AVS-SYS LTD located?

toggle

AVS-SYS LTD is registered at St Georges House Dragons Wharf, Dragons Lane, Moston, Sandbach, Cheshire CW11 3PA.

What does AVS-SYS LTD do?

toggle

AVS-SYS LTD operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for AVS-SYS LTD?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved following liquidation.