Avebury Avenue Limited (10584996) is a private limited with share capital incorporated on 26/01/2017 (9 years old) and registered in saltaire, BD177DQ. The company operates under SIC code 41100 - development of building projects.
Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 26/01/2017
BD177DQ
Financial Overview
Total Assets
£3.55M
Liabilities
£3.78M
Net Assets
£-229.4K
Cash
£10.4K
Key Metrics
1
Shareholders
Charges
4
Registered
1
Outstanding
0
Part Satisfied
3
Satisfied
Filed Documents
51
Document Name
Category
Date
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-12-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-11-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:24-10-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:23-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-07-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-03-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:29-01-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:05-09-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2017
Incorporation Company
Category:Incorporation
Date:26-01-2017
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date31/03/2024
Filing Date31/03/2023
Latest Accounts31/03/2022
Trading Addresses
The Stables, 23B Lenten Street, Alton, Hampshire, GU341HG
6 Festival Building Ashley Lane, Saltaire, Bd17 7Dq, Shipley, BD177DQRegistered