About

Registered Number: 02373977
Date of Incorporation: 19/04/1989 (35 years ago)
Company Status: Active
Registered Address: Coniston Cloweswood Lane, Earlswood, Solihull, West Midlands, B94 5SE,

 

Based in Solihull in West Midlands, Avistell Ltd was established in 1989, it's status at Companies House is "Active". There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Robert N/A 18 May 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 01 June 2020
CS01 - N/A 27 April 2020
CH03 - Change of particulars for secretary 10 October 2019
AD01 - Change of registered office address 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 20 April 2017
RESOLUTIONS - N/A 30 March 2017
CONNOT - N/A 30 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 20 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 14 March 2013
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
AD01 - Change of registered office address 16 June 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 24 April 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 25 April 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 08 May 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 09 May 1999
395 - Particulars of a mortgage or charge 28 January 1999
363s - Annual Return 30 April 1998
AA - Annual Accounts 19 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
395 - Particulars of a mortgage or charge 31 July 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
287 - Change in situation or address of Registered Office 20 June 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 01 May 1995
AA - Annual Accounts 27 April 1995
AA - Annual Accounts 13 May 1994
363s - Annual Return 03 May 1994
287 - Change in situation or address of Registered Office 27 February 1994
363s - Annual Return 23 April 1993
AA - Annual Accounts 10 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1992
363s - Annual Return 24 April 1992
395 - Particulars of a mortgage or charge 21 January 1992
AA - Annual Accounts 06 November 1991
287 - Change in situation or address of Registered Office 08 August 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 18 February 1991
363 - Annual Return 13 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1990
395 - Particulars of a mortgage or charge 02 June 1989
287 - Change in situation or address of Registered Office 17 May 1989
288 - N/A 17 May 1989
NEWINC - New incorporation documents 19 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 January 1999 Outstanding

N/A

Legal mortgage 24 July 1997 Outstanding

N/A

Mortgage debenture 14 January 1992 Outstanding

N/A

Debenture 26 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.