This company is commonly known as Avenue Car Sales Limited. The company was founded 64 years ago and was given the registration number 00635669. The firm's registered office is in LYMINGTON. You can find them at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AVENUE CAR SALES LIMITED |
---|---|---|
Company Number | : | 00635669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1959 |
End of financial year | : | 24 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Tabernacle Street, London, EC2A 4BA | Secretary | 19 November 2003 | Active |
93, Tabernacle Street, London, EC2A 4BA | Director | 08 June 1994 | Active |
93, Tabernacle Street, London, EC2A 4BA | Director | 12 August 1992 | Active |
93, Tabernacle Street, London, EC2A 4BA | Director | 01 February 2006 | Active |
Flat 9 Cunningham House, Claylands Road Bishops Waltham, Southampton, SO32 1DE | Secretary | - | Active |
Old Dairy Cottage, Main Road, Walhampton, Lymington, SO41 5RE | Secretary | 25 January 2000 | Active |
7, Lynwood Court, Priestlands Place, Lymington, SO41 9GA | Director | - | Active |
Flat 9 Cunningham House, Claylands Road Bishops Waltham, Southampton, SO32 1DE | Director | - | Active |
Moreland's Copse Farm, Hensting Lane, Fishers Pond, Eastleigh, SO50 7HH | Director | 23 May 1994 | Active |
7, Lynwood Court, Priestlands Place, Lymington, SO41 9GA | Director | 10 September 2007 | Active |
7, Lynwood Court, Priestlands Place, Lymington, SO41 9GA | Director | 12 August 1992 | Active |
Mr Charles Blishen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.