This company is commonly known as Avebury Projects Limited. The company was founded 16 years ago and was given the registration number 06541968. The firm's registered office is in LEICESTERSHIRE. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Leicestershire, . This company's SIC code is 71111 - Architectural activities.
Name | : | AVEBURY PROJECTS LIMITED |
---|---|---|
Company Number | : | 06541968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 March 2008 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alma Park Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number 1, Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL | Secretary | 01 July 2015 | Active |
Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB | Director | 01 July 2015 | Active |
Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB | Director | 01 July 2015 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Secretary | 21 March 2008 | Active |
21 West End, Brampton, Huntingdon, PE28 4SD | Secretary | 31 August 2008 | Active |
Number 1, Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL | Secretary | 01 June 2009 | Active |
9 School Close, Gamlingay, Sandy, SG19 3JY | Secretary | 04 June 2008 | Active |
Number 1, Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL | Director | 04 June 2008 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Director | 21 March 2008 | Active |
21 West End, Brampton, Huntingdon, PE28 4SD | Director | 04 June 2008 | Active |
5, Hall Park Gate, Berkhamsted, HP4 2NL | Director | 04 June 2008 | Active |
The Station, Gamlingay, Sandy, SG19 3HB | Director | 13 April 2010 | Active |
Number 1, Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL | Director | 01 June 2009 | Active |
Ms Siobhan Doyle | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Irish |
Address | : | Alma Park, Woodway Lane, Leicestershire, LE17 5FB |
Nature of control | : |
|
Mr Raymond Anthony O'Neill | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | Irish |
Address | : | Alma Park, Woodway Lane, Leicestershire, LE17 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation miscellaneous. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-26 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-20 | Resolution | Resolution. | Download |
2017-10-31 | Accounts | Accounts with accounts type small. | Download |
2017-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type small. | Download |
2016-03-29 | Accounts | Accounts amended with accounts type full. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Officers | Change person director company with change date. | Download |
2016-03-11 | Officers | Change person secretary company with change date. | Download |
2016-02-18 | Accounts | Accounts with accounts type small. | Download |
2015-10-12 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-07 | Auditors | Auditors resignation company. | Download |
2015-07-02 | Officers | Termination director company with name termination date. | Download |
2015-07-02 | Officers | Termination director company with name termination date. | Download |
2015-07-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.