This company is commonly known as Avant Design Limited. The company was founded 15 years ago and was given the registration number 06773870. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | AVANT DESIGN LIMITED |
---|---|---|
Company Number | : | 06773870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 2008 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Manvers Road, Eastbourne, BN20 8HJ | Director | 16 December 2008 | Active |
6, Mavers Road, Eastbourne, England, BN20 8HJ | Secretary | 16 December 2008 | Active |
Mr Nigel Robert Briggs | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-08 | Resolution | Resolution. | Download |
2017-02-18 | Gazette | Gazette filings brought up to date. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Termination secretary company with name termination date. | Download |
2016-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-04-05 | Gazette | Gazette notice compulsory. | Download |
2016-01-13 | Gazette | Gazette filings brought up to date. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.