About

Registered Number: 03589622
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: The Wheat House 98 High Street, Odiham, Hook, Hampshire, RG29 1LP

 

Based in Hampshire, Egdon Resources Avington Ltd was registered on 24 June 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies director is Kinsey, Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KINSEY, Dennis 24 June 1998 10 November 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
CH01 - Change of particulars for director 31 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 09 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 21 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD01 - Change of registered office address 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
MEM/ARTS - N/A 08 April 2009
CERTNM - Change of name certificate 01 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
225 - Change of Accounting Reference Date 18 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
RESOLUTIONS - N/A 17 December 2001
RESOLUTIONS - N/A 17 December 2001
RESOLUTIONS - N/A 17 December 2001
AA - Annual Accounts 14 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288c - Notice of change of directors or secretaries or in their particulars 22 December 2000
RESOLUTIONS - N/A 14 September 2000
AA - Annual Accounts 14 September 2000
225 - Change of Accounting Reference Date 24 August 2000
363a - Annual Return 20 July 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
AUD - Auditor's letter of resignation 08 November 1999
363a - Annual Return 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.