Based in Plymouth, Avon Partitioning Services Ltd was founded on 19 October 1981. Avon Partitioning Services Ltd has 5 directors listed as Chilcott, Dennis Gordon, Chilcott, Terry, Garrett, Timothy John, Hardwidge, Pamela Jane, Harris, Bernard Charles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILCOTT, Dennis Gordon | N/A | 30 July 2014 | 1 |
CHILCOTT, Terry | N/A | 28 May 2002 | 1 |
GARRETT, Timothy John | 01 August 2005 | 07 April 2008 | 1 |
HARDWIDGE, Pamela Jane | 28 May 2002 | 31 August 2005 | 1 |
HARRIS, Bernard Charles | N/A | 01 September 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 December 2019 | |
LIQ14 - N/A | 19 September 2019 | |
LIQ03 - N/A | 09 January 2019 | |
LIQ03 - N/A | 04 January 2018 | |
F10.2 - N/A | 05 December 2016 | |
RESOLUTIONS - N/A | 03 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2016 | |
4.20 - N/A | 03 October 2016 | |
AD01 - Change of registered office address | 12 September 2016 | |
AR01 - Annual Return | 20 June 2016 | |
TM02 - Termination of appointment of secretary | 09 May 2016 | |
AP01 - Appointment of director | 14 April 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 13 May 2015 | |
TM01 - Termination of appointment of director | 30 July 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AP01 - Appointment of director | 03 October 2013 | |
MR01 - N/A | 28 June 2013 | |
MR04 - N/A | 28 June 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
CH03 - Change of particulars for secretary | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 21 December 2011 | |
TM01 - Termination of appointment of director | 16 November 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 23 July 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 April 2010 | |
AA - Annual Accounts | 08 April 2010 | |
AP01 - Appointment of director | 10 November 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 20 May 2009 | |
363a - Annual Return | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2008 | |
AA - Annual Accounts | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
395 - Particulars of a mortgage or charge | 23 October 2007 | |
363a - Annual Return | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
AA - Annual Accounts | 11 May 2007 | |
AA - Annual Accounts | 06 July 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
363s - Annual Return | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 September 2005 | |
288a - Notice of appointment of directors or secretaries | 09 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 21 May 2003 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 June 2002 | |
288b - Notice of resignation of directors or secretaries | 14 June 2002 | |
363s - Annual Return | 29 May 2002 | |
395 - Particulars of a mortgage or charge | 09 August 2001 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 18 May 2000 | |
AA - Annual Accounts | 02 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2000 | |
395 - Particulars of a mortgage or charge | 03 December 1999 | |
AA - Annual Accounts | 23 June 1999 | |
363s - Annual Return | 26 May 1999 | |
AUD - Auditor's letter of resignation | 18 March 1999 | |
363s - Annual Return | 15 May 1998 | |
AA - Annual Accounts | 07 May 1998 | |
AA - Annual Accounts | 27 August 1997 | |
363s - Annual Return | 08 August 1997 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 05 July 1996 | |
AA - Annual Accounts | 30 August 1995 | |
363s - Annual Return | 07 July 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 October 1994 | |
AA - Annual Accounts | 02 September 1994 | |
395 - Particulars of a mortgage or charge | 28 May 1994 | |
363s - Annual Return | 25 May 1994 | |
AA - Annual Accounts | 03 September 1993 | |
363s - Annual Return | 11 June 1993 | |
288 - N/A | 30 September 1992 | |
363x - Annual Return | 07 September 1992 | |
AA - Annual Accounts | 21 June 1992 | |
363b - Annual Return | 07 June 1991 | |
363a - Annual Return | 23 April 1991 | |
AA - Annual Accounts | 06 April 1991 | |
395 - Particulars of a mortgage or charge | 22 March 1991 | |
AA - Annual Accounts | 16 May 1990 | |
363 - Annual Return | 16 May 1990 | |
288 - N/A | 10 May 1989 | |
RESOLUTIONS - N/A | 09 May 1989 | |
PUC 2 - N/A | 09 May 1989 | |
363 - Annual Return | 01 February 1989 | |
AA - Annual Accounts | 01 February 1989 | |
AA - Annual Accounts | 23 June 1988 | |
363 - Annual Return | 23 June 1988 | |
AA - Annual Accounts | 09 July 1987 | |
363 - Annual Return | 09 July 1987 | |
363 - Annual Return | 27 May 1987 | |
MISC - Miscellaneous document | 19 October 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2013 | Outstanding |
N/A |
All assets debenture | 19 December 2011 | Outstanding |
N/A |
Debenture | 19 October 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 25 July 2001 | Fully Satisfied |
N/A |
Debenture | 26 November 1999 | Fully Satisfied |
N/A |
Charge | 26 May 1994 | Fully Satisfied |
N/A |
Rental deposit agreement | 21 March 1991 | Fully Satisfied |
N/A |
Legal charge | 23 January 1984 | Fully Satisfied |
N/A |
Charge | 20 May 1983 | Fully Satisfied |
N/A |