Uk Avanti Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 16, 2006)
  • 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

DRAYCOTT WARD LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 05034585
Record last updated Thursday, April 2, 2015 12:24:44 AM UTC
Official Address 58 Herschel House Street Upton
There are 560 companies registered at this street
Locality Upton
Region Slough, England
Postal Code SL11PG
Sector Other specialised construction activities n.e.c.

Charts

Visits

UK AVANTI LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 9, 2014 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Mar 15, 2013 Change of registered office address Change of registered office address
Registry Mar 15, 2013 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Jul 20, 2012 Order to wind up Order to wind up
Registry Mar 29, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Mar 27, 2012 Resignation of one Director Resignation of one Director
Registry Feb 29, 2012 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Feb 23, 2012 Change of registered office address Change of registered office address
Registry Feb 22, 2012 Annual return Annual return
Registry Feb 21, 2012 Company name change Company name change
Registry Feb 21, 2012 Change of name certificate Change of name certificate
Registry Feb 8, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 8, 2012 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Dec 22, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 19, 2011 Resignation of one Director Resignation of one Director
Registry Dec 19, 2011 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Dec 11, 2011 Change of particulars for director Change of particulars for director
Registry Dec 11, 2011 Resignation of one Director Resignation of one Director
Registry Dec 11, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Dec 1, 2011 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Nov 30, 2011 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Nov 3, 2011 Annual accounts Annual accounts
Registry Nov 1, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 27, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 2011 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Feb 8, 2011 Annual return Annual return
Registry Jul 15, 2010 Change of registered office address Change of registered office address
Registry Jun 29, 2010 Change of accounting reference date Change of accounting reference date
Registry May 28, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 14, 2010 Resignation of one Director Resignation of one Director
Registry Feb 5, 2010 Annual return Annual return
Registry Feb 5, 2010 Change of particulars for director Change of particulars for director
Registry Feb 5, 2010 Change of particulars for director 5034... Change of particulars for director 5034...
Registry Feb 5, 2010 Change of particulars for director Change of particulars for director
Registry Feb 4, 2010 Resignation of one Business Development Director and one Director (a man) Resignation of one Business Development Director and one Director (a man)
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry May 29, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 23, 2009 Annual return Annual return
Registry Apr 23, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 23, 2009 Change in situation or address of registered office 5034... Change in situation or address of registered office 5034...
Financials Jun 25, 2008 Annual accounts Annual accounts
Registry Apr 16, 2008 Annual return Annual return
Registry Apr 15, 2008 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
Financials Mar 31, 2008 Annual accounts Annual accounts
Registry Oct 25, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 25, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 3, 2007 Annual return Annual return
Financials Mar 13, 2007 Annual accounts Annual accounts
Registry Mar 13, 2007 Annual return Annual return
Registry Feb 22, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 22, 2007 Appointment of a director Appointment of a director
Registry Feb 21, 2007 Appointment of a man as Director and Business Development Director Appointment of a man as Director and Business Development Director
Registry Feb 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 16, 2006 Annual accounts Annual accounts
Registry Mar 7, 2006 Change of accounting reference date Change of accounting reference date
Registry Feb 6, 2006 Annual return Annual return
Registry Dec 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 2005 Appointment of a director Appointment of a director
Registry Jul 29, 2005 Annual return Annual return
Registry Jun 1, 2005 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry May 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 29, 2005 Appointment of a secretary Appointment of a secretary
Registry Mar 29, 2005 Appointment of a director Appointment of a director
Registry Mar 1, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Feb 4, 2004 Two appointments: 2 men 5034... Two appointments: 2 men 5034...
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)