About

Registered Number: 02748194
Date of Incorporation: 17/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: 25 Birchfields Rise, Whinmoor, Leeds, West Yorkshire, LS14 2HU

 

Having been setup in 1992, A.V.O. Design Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGAN, Gerard 17 September 1992 - 1
MANGAN, Rosalinda 17 September 1992 16 May 2017 1
WENZEL, Nina Ann 01 September 2017 25 October 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
AA - Annual Accounts 12 May 2020
TM01 - Termination of appointment of director 25 October 2019
PSC07 - N/A 25 October 2019
CS01 - N/A 07 September 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 09 September 2017
PSC01 - N/A 05 September 2017
AP01 - Appointment of director 04 September 2017
PSC07 - N/A 04 September 2017
TM01 - Termination of appointment of director 19 May 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 04 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 08 September 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 24 August 1994
363s - Annual Return 16 September 1993
287 - Change in situation or address of Registered Office 13 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
NEWINC - New incorporation documents 17 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.