AVON ENERGY PARTNERS HOLDINGS - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-10-11 View Report
Gazette. Gazette notice voluntary. 2022-07-26 View Report
Dissolution. Dissolution application strike off company. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Resolution. Description: Resolutions. 2022-01-25 View Report
Incorporation. Memorandum articles. 2022-01-25 View Report
Accounts. Accounts type dormant. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Accounts. Accounts type dormant. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Accounts. Accounts type dormant. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type dormant. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Officers. Termination date: 2016-12-31. Officer name: Fiona Scott Stark. 2017-01-11 View Report
Officers. Termination date: 2016-08-22. Officer name: E.on Uk Secretaries Limited. 2016-09-21 View Report
Officers. Officer name: Ms Deborah Gandley. Appointment date: 2016-08-22. 2016-09-21 View Report
Accounts. Accounts type dormant. 2016-09-09 View Report
Officers. Officer name: René Matthies. Termination date: 2016-05-31. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Accounts. Accounts type dormant. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type full. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Resolution. Description: Resolutions. 2013-12-04 View Report
Officers. Officer name: Maria Antoniou. 2013-10-02 View Report
Accounts. Accounts type full. 2013-08-20 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type full. 2012-11-27 View Report
Officers. Officer name: René Matthies. 2012-07-11 View Report
Officers. Officer name: Brian Tear. 2012-07-11 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Officers. Officer name: E.On Uk Secretaries Limited. Change date: 2012-01-01. 2012-04-25 View Report
Accounts. Accounts type full. 2011-08-22 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Officers. Officer name: Fiona Scott Stark. 2011-03-02 View Report
Officers. Officer name: Maria Antoniou. 2011-03-02 View Report
Officers. Officer name: E.On Uk Directors Limited. 2011-03-02 View Report
Accounts. Accounts type full. 2010-07-29 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Officer name: Brian Jefferson Tear. Change date: 2010-02-01. 2010-02-19 View Report
Officers. Change date: 2009-10-05. Officer name: Brian Jefferson Tear. 2009-11-13 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Annual return. Legacy. 2009-04-06 View Report
Accounts. Accounts type full. 2008-07-18 View Report
Annual return. Legacy. 2008-05-16 View Report
Officers. Description: Director's change of particulars / brian tear / 18/03/2008. 2008-05-15 View Report
Accounts. Accounts type full. 2008-01-16 View Report