About

Registered Number: 04720132
Date of Incorporation: 02/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 5 The Gardens, Wells, BA5 2SF,

 

Avian Consulting Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Welch, Antony Robert, Welch, Antony Robert, Welch, Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Antony Robert 16 October 2018 - 1
WELCH, Antony Robert 02 April 2003 03 July 2018 1
WELCH, Suzanne 02 April 2003 03 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 19 October 2018
AP01 - Appointment of director 17 October 2018
AD01 - Change of registered office address 07 August 2018
PSC04 - N/A 15 July 2018
TM01 - Termination of appointment of director 15 July 2018
TM01 - Termination of appointment of director 15 July 2018
TM02 - Termination of appointment of secretary 15 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 03 May 2018
AD01 - Change of registered office address 05 July 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 01 May 2016
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
AD01 - Change of registered office address 06 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 23 April 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 27 August 2004
363s - Annual Return 08 June 2004
RESOLUTIONS - N/A 23 June 2003
225 - Change of Accounting Reference Date 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
225 - Change of Accounting Reference Date 25 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.