About

Registered Number: 03139025
Date of Incorporation: 18/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: Unit 11 Stafford Park 12, Telford, Shropshire, TF3 3BJ

 

Founded in 1995, Avmor Ltd are based in Shropshire, it's status at Companies House is "Dissolved". The current directors of this organisation are Rogers, Ruth Ann, Martin, Elizabeth Anne, Rogers, David. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Ruth Ann 10 March 2008 - 1
MARTIN, Elizabeth Anne 12 January 2000 09 January 2006 1
ROGERS, David 11 March 2008 01 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 29 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 23 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 19 May 2009
363a - Annual Return 11 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2008
353 - Register of members 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 16 January 2007
353 - Register of members 12 October 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 29 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
RESOLUTIONS - N/A 18 July 2005
CERT10 - Re-registration of a company from public to private 18 July 2005
MAR - Memorandum and Articles - used in re-registration 18 July 2005
53 - Application by a public company for re-registration as a private company 18 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 14 February 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 07 February 2001
MISC - Miscellaneous document 07 February 2001
RESOLUTIONS - N/A 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
123 - Notice of increase in nominal capital 23 January 2001
363a - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 02 March 2000
287 - Change in situation or address of Registered Office 20 January 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 18 January 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 03 March 1998
AA - Annual Accounts 03 March 1997
363s - Annual Return 15 January 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 25 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
287 - Change in situation or address of Registered Office 02 February 1996
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 October 2009 Outstanding

N/A

Debenture 13 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.