AVE/I SYSTEMS LTD

18 Crendon Street, High Wycombe, HP13 6LS, United Kingdom
StatusDISSOLVED
Company No.03855538
CategoryPrivate Limited Company
Incorporated08 Oct 1999
Age24 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years5 years

SUMMARY

AVE/I SYSTEMS LTD is an dissolved private limited company with number 03855538. It was incorporated 24 years, 8 months, 25 days ago, on 08 October 1999 and it was dissolved 5 years ago, on 02 July 2019. The company address is 18 Crendon Street, High Wycombe, HP13 6LS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Unit 61, Basepoint Centres Ltd Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RL United Kingdom

New address: 18 Crendon Street High Wycombe HP13 6LS

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 16 Viner Close Walton on Thames Surrey KT12 2YE

New address: Unit 61, Basepoint Centres Ltd Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RL

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulette Mcgahan

Termination date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paulette Mcgahan

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paulette Mcgahan

Appointment date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-08

Officer name: Alan Scott Mc Gahan

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed av equipment/installation LTD\certificate issued on 17/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 08 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-08

Officer name: Alan Scott Mc Gahan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; no change of members

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paulette adams / 30/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 20/07/07 from: 77 ferrier road stevenage hertfordshire SG2 0PA

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chelsci LIMITED\certificate issued on 19/07/07

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed O.B. specialists LTD\certificate issued on 20/08/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYDON HOLDINGS LIMITED

19 THISTLE STREET,EDINBURGH,EH2 1DF

Number:SC492534
Status:ACTIVE
Category:Private Limited Company

CANTABRIGIENSIS LIMITED

159 EARLHAM ROAD,,NR2 3RG

Number:06426747
Status:ACTIVE
Category:Private Limited Company

LIUGONG MACHINERY LIMITED

3 BOLDE CLOSE,PORTSMOUTH,PO3 5RD

Number:08857541
Status:ACTIVE
Category:Private Limited Company
Number:CE014590
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE FIRE BASKET LIMITED

517 FISHPONDS ROAD,BRISTOL,BS16 3AH

Number:04768924
Status:ACTIVE
Category:Private Limited Company
Number:04824123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source