About

Registered Number: 03409715
Date of Incorporation: 25/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 42 Lime Tree Avenue, Rugby, Warwickshire, CV22 7QT

 

Avbal Trading Ltd was founded on 25 July 1997 with its registered office in Warwickshire. We do not know the number of employees at this organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 24 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 June 2018
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 27 March 2010
AA - Annual Accounts 16 November 2009
AD01 - Change of registered office address 07 October 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 07 August 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 01 August 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 24 August 1998
395 - Particulars of a mortgage or charge 26 January 1998
395 - Particulars of a mortgage or charge 19 September 1997
225 - Change of Accounting Reference Date 01 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 January 1998 Fully Satisfied

N/A

Mortgage debenture 14 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.