Company NameAvioventura Limited
DirectorMichael William Sharples
Company StatusActive
Company Number03508609
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
SIC 51210Freight air transport

Directors

Director NameMr Michael William Sharples
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17, George Street
Barnton
Northwich
Cheshire
CW8 4JQ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameJune Bryson Sharples
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleNursery Nurse
Correspondence AddressLake Cottage Lake Cottage
Mere Lane, Pickmere
Knutsford
Cheshire
WA16 0LR
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSuite 3
12, Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Michael William Sharples
100.00%
Ordinary

Financials

Year2014
Net Worth£172
Cash£4,470
Current Liabilities£6,441

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
12 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
16 November 2018Termination of appointment of June Bryson Sharples as a secretary on 1 November 2017 (1 page)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 April 2017Registered office address changed from 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE England to Suite 3 12, Princess Street Knutsford Cheshire WA16 6DD on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE England to Suite 3 12, Princess Street Knutsford Cheshire WA16 6DD on 19 April 2017 (1 page)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 April 2016Registered office address changed from 17 George Street Barnton Northwich Cheshire CW8 4JQ England to 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE on 30 April 2016 (1 page)
30 April 2016Registered office address changed from 17 George Street Barnton Northwich Cheshire CW8 4JQ England to 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE on 30 April 2016 (1 page)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Director's details changed for Mr Michael William Sharples on 21 November 2015 (2 pages)
9 March 2016Director's details changed for Mr Michael William Sharples on 21 November 2015 (2 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
19 November 2015Registered office address changed from 5 Barlow Road Moulton Northwich Cheshire CW9 8QP England to 17 George Street Barnton Northwich Cheshire CW8 4JQ on 19 November 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Registered office address changed from 5 Barlow Road Moulton Northwich Cheshire CW9 8QP England to 17 George Street Barnton Northwich Cheshire CW8 4JQ on 19 November 2015 (1 page)
10 April 2015Registered office address changed from Lake Cottage Mere Lane Pickmere Knutsford Cheshire WA16 0LR to 5 Barlow Road Moulton Northwich Cheshire CW9 8QP on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Lake Cottage Mere Lane Pickmere Knutsford Cheshire WA16 0LR to 5 Barlow Road Moulton Northwich Cheshire CW9 8QP on 10 April 2015 (1 page)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Michael William Sharples on 12 February 2010 (2 pages)
23 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Michael William Sharples on 12 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 April 2009Return made up to 12/02/09; full list of members (3 pages)
27 April 2009Secretary's change of particulars / june sharples / 24/04/2009 (1 page)
27 April 2009Return made up to 12/02/09; full list of members (3 pages)
27 April 2009Secretary's change of particulars / june sharples / 24/04/2009 (1 page)
2 January 2009Total exemption small company accounts made up to 28 February 2008 (11 pages)
2 January 2009Total exemption small company accounts made up to 28 February 2008 (11 pages)
24 September 2008Return made up to 12/02/08; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
(6 pages)
24 September 2008Return made up to 12/02/08; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
(6 pages)
29 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 March 2007Return made up to 12/02/07; full list of members (6 pages)
27 March 2007Return made up to 12/02/07; full list of members (6 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 February 2006Return made up to 12/02/06; full list of members (6 pages)
16 February 2006Return made up to 12/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 March 2005Return made up to 12/02/05; full list of members (6 pages)
15 March 2005Return made up to 12/02/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
17 December 2004Return made up to 12/02/04; full list of members (6 pages)
17 December 2004Return made up to 12/02/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 November 2003Return made up to 12/02/03; full list of members (6 pages)
4 November 2003Return made up to 12/02/03; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 August 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
25 March 2002Return made up to 12/02/02; full list of members (5 pages)
25 March 2002Return made up to 12/02/02; full list of members (5 pages)
23 March 2001Accounts for a small company made up to 28 February 2000 (6 pages)
23 March 2001Accounts for a small company made up to 28 February 2000 (6 pages)
16 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Return made up to 12/02/00; full list of members (5 pages)
22 March 2000Return made up to 12/02/00; full list of members (5 pages)
5 March 2000Full accounts made up to 28 February 1999 (11 pages)
5 March 2000Full accounts made up to 28 February 1999 (11 pages)
1 April 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
(6 pages)
1 April 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
(6 pages)
16 February 1998Registered office changed on 16/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
16 February 1998Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
12 February 1998Incorporation (12 pages)
12 February 1998Incorporation (12 pages)