Company NameAvius Exploration Limited
Company StatusDissolved
Company Number06837380
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew James Tunningley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address30 North Street
Keighley
West Yorkshire
BD21 3SE
Secretary NameMs Joanna Tunningley
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 North Street
Keighley
West Yorkshire
BD21 3SE

Location

Registered Address30 North Street
Keighley
West Yorkshire
BD21 3SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andrew Tunningley
100.00%
Ordinary

Financials

Year2014
Net Worth£67,930
Cash£49,691
Current Liabilities£6,333

Accounts

Latest Accounts12 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 April

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
19 May 2016Total exemption small company accounts made up to 12 April 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 12 April 2016 (6 pages)
18 May 2016Previous accounting period extended from 31 March 2016 to 12 April 2016 (1 page)
18 May 2016Previous accounting period extended from 31 March 2016 to 12 April 2016 (1 page)
11 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
8 April 2016Secretary's details changed for Ms Joanna Barker on 9 July 2014 (1 page)
8 April 2016Secretary's details changed for Ms Joanna Barker on 9 July 2014 (1 page)
7 April 2016Director's details changed for Mr Andrew James Tunningley on 9 July 2014 (2 pages)
7 April 2016Director's details changed for Mr Andrew James Tunningley on 9 July 2014 (2 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Registered office address changed from the Old Forge Thormanby York North Yorkshire YO61 4NN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from the Old Forge Thormanby York North Yorkshire YO61 4NN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from the Old Forge Thormanby York North Yorkshire YO61 4NN on 9 July 2014 (1 page)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
17 December 2013Registered office address changed from 9 Dale View Steeton Keighley West Yorkshire BD20 6PN on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 9 Dale View Steeton Keighley West Yorkshire BD20 6PN on 17 December 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2009Incorporation (18 pages)
5 March 2009Incorporation (18 pages)