Avenir Works 1 Limited

DataGardener
in liquidation
Micro

Avenir Works 1 Limited

09643636Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

17/06/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Avenir Works 1 Limited (09643636) is a private limited with share capital incorporated on 17/06/2015 (10 years old) and registered in ringwood, BH241DH. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 17/06/2015
BH241DH
1 employees

Financial Overview

Total Assets

£1.78M

Liabilities

£518.4K

Net Assets

£1.26M

Cash

£68

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

9

Registered

6

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-07-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-01-2025
Resolution
Category:Resolution
Date:24-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2018
Resolution
Category:Resolution
Date:30-01-2018
Change Of Name Notice
Category:Change Of Name
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2016
Resolution
Category:Resolution
Date:12-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Capital Allotment Shares
Category:Capital
Date:21-08-2015
Incorporation Company
Category:Incorporation
Date:17-06-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2025
Filing Date28/06/2024
Latest Accounts31/03/2023

Trading Addresses

The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Related Companies

2

Contact

442039319745
www.avenirworks.com
The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH