Advanced company searchLink opens in new window

AVONBAR LIMITED

Company number 01265116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 L64.07 Completion of winding up
25 Apr 2013 COCOMP Order of court to wind up
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-11-06
  • GBP 2
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 TM01 Termination of appointment of Howard Hargreaves as a director
06 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mr Vincent David Young on 2 October 2009
05 Nov 2009 CH01 Director's details changed for Howard Ian Hargreaves on 2 October 2009
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
24 Sep 2009 287 Registered office changed on 24/09/2009 from unit 1 avcon house unit 1 bullocks lane takeley bishops stortford essex CM22 6TA
02 Sep 2009 288c Director's Change of Particulars / howard hargreaves / 01/09/2009 / HouseName/Number was: , now: 55; Street was: orchard mews, now: queen mary's drive; Area was: old mead lane, now: ; Post Town was: henhan, now: new haw; Region was: herts, now: surrey; Post Code was: CM22 6JH, now: KT15 3TW
20 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2008 288c Director's Change of Particulars / vincent young / 01/12/2008 / HouseName/Number was: , now: 11; Street was: 11 the ridings, now: the ridings; Occupation was: sales director, now: managing director
08 Dec 2008 363a Return made up to 08/10/08; full list of members
08 Dec 2008 287 Registered office changed on 08/12/2008 from avlon house unit 1 bullocks lane takeley bishops stortford essex CM22 6TA
04 Nov 2008 288b Appointment Terminated Secretary judith lewington
10 Oct 2008 288a Director appointed mr vincent david young
18 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Nov 2007 363s Return made up to 08/10/07; no change of members