Avelo Joinery & Construction Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 25, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

C & P FIFTY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04702525
Record last updated Thursday, April 16, 2015 8:32:56 PM UTC
Official Address Castlegate House 36 Castle Street Hertford Hertfordshire Sg141hh, Hertford Castle
There are 130 companies registered at this street
Locality Hertford Castle
Region England
Postal Code SG141HH
Sector General construction & civil engineering

Charts

Visits

AVELO JOINERY & CONSTRUCTION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62024-11012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 29, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 29, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 29, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 28, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 23, 2011 Liquidator's progress report 4702... Liquidator's progress report 4702...
Registry Aug 13, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 2, 2010 Liquidator's progress report 4702... Liquidator's progress report 4702...
Registry Aug 5, 2009 Liquidator's progress report Liquidator's progress report
Registry Feb 3, 2009 Liquidator's progress report 4702... Liquidator's progress report 4702...
Registry Feb 9, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 2008 Statement of company's affairs Statement of company's affairs
Registry Jan 30, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Dec 27, 2007 Annual accounts Annual accounts
Registry Aug 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 2007 Annual return Annual return
Financials Feb 2, 2007 Annual accounts Annual accounts
Registry Dec 29, 2006 Notice of assignment of name or new name to any class of shares Notice of assignment of name or new name to any class of shares
Registry Mar 20, 2006 Annual return Annual return
Financials Jan 5, 2006 Annual accounts Annual accounts
Registry May 18, 2005 Annual return Annual return
Financials Jan 25, 2005 Annual accounts Annual accounts
Registry May 12, 2004 Appointment of a director Appointment of a director
Registry May 12, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 12, 2004 Appointment of a director Appointment of a director
Registry May 12, 2004 Change of accounting reference date Change of accounting reference date
Registry Apr 27, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Apr 13, 2004 Annual return Annual return
Registry Apr 6, 2004 Change of accounting reference date Change of accounting reference date
Registry Jun 25, 2003 Change of name certificate Change of name certificate
Registry Jun 25, 2003 Company name change Company name change
Registry Jun 16, 2003 Resignation of a secretary Resignation of a secretary
Registry Jun 16, 2003 Appointment of a director Appointment of a director
Registry Jun 16, 2003 Appointment of a director 4702... Appointment of a director 4702...
Registry Jun 16, 2003 Resignation of a director Resignation of a director
Registry Jun 2, 2003 Resignation of 2 people: one Secretary (a woman) and one Nominee Director (a woman) Resignation of 2 people: one Secretary (a woman) and one Nominee Director (a woman)
Registry May 30, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Mar 31, 2003 Elective resolution Elective resolution
Registry Mar 19, 2003 Two appointments: 2 women Two appointments: 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)