-
AVOCET FACULTIES LIMITED - Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, United Kingdom
Company Information
- Company registration number
- 10622281
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 500 Unit 2, 94a Wycliffe Road
- Northampton
- NN1 5JF Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF UK
Management
- Managing Directors
- JENNINGS, James Robert, Dr
- Company secretaries
- EIRLYS LLOYD COMPANY SERVICES LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-15
- Age Of Company 2017-02-15 7 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- -
- Avocet N C Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- AVOCET INFINITE PROPERTIES LIMITED
- Filing of Accounts
- Due Date: 2021-09-27
- Last Date: 2019-12-27
- Annual Return
- Due Date: 2022-08-26
- Last Date: 2021-08-12
-
AVOCET FACULTIES LIMITED Company Description
- AVOCET FACULTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 10622281. Its current trading status is "live". It was registered 2017-02-15. It was previously called AVOCET INFINITE PROPERTIES LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-12-27.It can be contacted at Suite 500 Unit 2, 94A Wycliffe Road .
Get AVOCET FACULTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Avocet Faculties Limited - Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, United Kingdom
- 2017-02-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AVOCET FACULTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-06-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-07-14) - AD01
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-10-07) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-09-13) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2022-08-25) - AM22
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-07) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-31) - AD01
-
liquidation-in-administration-progress-report (2022-04-12) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-30) - AD01
keyboard_arrow_right 2021
-
liquidation-in-administration-result-creditors-meeting (2021-12-10) - AM07
-
liquidation-in-administration-proposals (2021-11-10) - AM03
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2021-04-23) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-22) - AD01
-
liquidation-in-administration-appointment-of-administrator (2021-09-21) - AM01
-
confirmation-statement-with-updates (2021-08-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-08) - MR01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2021-07-03) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-11) - CS01
-
notification-of-a-person-with-significant-control (2020-06-11) - PSC02
-
cessation-of-a-person-with-significant-control (2020-06-11) - PSC07
-
gazette-filings-brought-up-to-date (2020-03-07) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2020-03-05) - AA
-
appoint-person-director-company-with-name-date (2020-10-15) - AP01
-
notification-of-a-person-with-significant-control (2020-08-30) - PSC02
-
confirmation-statement-with-updates (2020-08-30) - CS01
-
gazette-notice-compulsory (2020-02-25) - GAZ1
-
termination-director-company-with-name-termination-date (2020-10-13) - TM01
-
cessation-of-a-person-with-significant-control (2020-08-30) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-12) - CS01
-
notification-of-a-person-with-significant-control (2019-08-12) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-12) - PSC07
-
termination-director-company-with-name-termination-date (2019-08-12) - TM01
-
confirmation-statement-with-no-updates (2019-02-17) - CS01
-
change-account-reference-date-company-previous-shortened (2019-09-24) - AA01
-
termination-director-company-with-name-termination-date (2019-02-07) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-17) - AA
-
appoint-person-director-company-with-name-date (2018-03-03) - AP01
-
confirmation-statement-with-no-updates (2018-02-27) - CS01
-
appoint-person-director-company-with-name-date (2018-03-06) - AP01
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-shortened (2017-08-17) - AA01
-
resolution (2017-07-27) - RESOLUTIONS
-
resolution (2017-07-19) - RESOLUTIONS
-
incorporation-company (2017-02-15) - NEWINC