-
AVALIA ENGINEERING AND CONTRACTING LIMITED - 72 Spitfire Road, Southam, CV47 1AD, England, United Kingdom
Company Information
- Company registration number
- 06461364
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 72 Spitfire Road
- Southam
- CV47 1AD
- England 72 Spitfire Road, Southam, CV47 1AD, England UK
Management
- Managing Directors
- SCHIAVONE, Gabriele
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-31
- Dissolved on
- 2023-05-02
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Gabriele Schiavone
- Mr Gabriele Schiavone
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AVALIA INTERNATIONAL SERVICES LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-12-31
- Annual Return
- Due Date: 2021-09-13
- Last Date: 2020-08-30
-
AVALIA ENGINEERING AND CONTRACTING LIMITED Company Description
- AVALIA ENGINEERING AND CONTRACTING LIMITED is a ltd registered in United Kingdom with the Company reg no 06461364. Its current trading status is "closed". It was registered 2007-12-31. It was previously called AVALIA INTERNATIONAL SERVICES LIMITED. It has declared SIC or NACE codes as "41201". It has 1 director The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-12-31.It can be contacted at 72 Spitfire Road .
Get AVALIA ENGINEERING AND CONTRACTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Avalia Engineering And Contracting Limited - 72 Spitfire Road, Southam, CV47 1AD, England, United Kingdom
Did you know? kompany provides original and official company documents for AVALIA ENGINEERING AND CONTRACTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-16) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-30) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-16) - AA
-
confirmation-statement-with-updates (2018-08-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-30) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-10) - AA
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
change-person-director-company-with-change-date (2017-11-08) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-08) - AD01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-06-27) - AAMD
-
confirmation-statement-with-updates (2017-02-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
-
gazette-notice-compulsory (2016-01-12) - GAZ1
-
gazette-filings-brought-up-to-date (2016-01-13) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
termination-director-company-with-name-termination-date (2016-08-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
-
termination-secretary-company-with-name-termination-date (2016-08-17) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-17) - AD01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-07-31) - TM02
-
appoint-person-secretary-company-with-name-date (2015-07-31) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
appoint-person-director-company-with-name (2014-07-11) - AP01
-
resolution (2014-02-07) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
-
dissolution-withdrawal-application-strike-off-company (2013-01-22) - DS02
-
gazette-notice-voluntary (2013-01-08) - GAZ1(A)
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
keyboard_arrow_right 2012
-
gazette-notice-voluntary (2012-04-24) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2012-06-28) - SOAS(A)
-
termination-director-company-with-name (2012-12-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
-
appoint-person-director-company-with-name (2012-12-03) - AP01
-
certificate-change-of-name-company (2012-12-19) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
keyboard_arrow_right 2011
-
dissolution-voluntary-strike-off-suspended (2011-10-14) - SOAS(A)
-
gazette-notice-voluntary (2011-09-13) - GAZ1(A)
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-01-03) - AD01
-
change-corporate-secretary-company-with-change-date (2010-01-02) - CH04
-
change-person-director-company-with-change-date (2010-01-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-03) - AR01
-
dissolution-voluntary-strike-off-suspended (2010-11-13) - SOAS(A)
-
dissolution-application-strike-off-company (2010-10-04) - DS01
-
gazette-notice-voluntary (2010-10-12) - GAZ1(A)
-
accounts-with-accounts-type-total-exemption-small (2010-08-26) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-08) - AA
-
legacy (2009-02-09) - 363a
-
legacy (2009-02-06) - 288c
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-03-07) - CERTNM
keyboard_arrow_right 2007
-
incorporation-company (2007-12-31) - NEWINC