- Company Overview for AVONBAR LIMITED (01265116)
- Filing history for AVONBAR LIMITED (01265116)
- People for AVONBAR LIMITED (01265116)
- Charges for AVONBAR LIMITED (01265116)
- Insolvency for AVONBAR LIMITED (01265116)
- More for AVONBAR LIMITED (01265116)
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
|
|
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 |