About

Registered Number: 04291820
Date of Incorporation: 21/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2016 (7 years and 10 months ago)
Registered Address: MOORE STEPHENS, 6th Floor Blackfriars House The Parsonage, Manchester, M3 2JA

 

Established in 2001, Avco 2000 (Manchester) Ltd has its registered office in Manchester. The organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2016
4.43 - Notice of final meeting of creditors 29 March 2016
TM01 - Termination of appointment of director 06 March 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
COCOMP - Order to wind up 15 July 2009
AA - Annual Accounts 22 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 29 March 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 24 September 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
287 - Change in situation or address of Registered Office 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.