Advanced company searchLink opens in new window

AVONPARK VILLAGE LIMITED

Company number 04430015

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2019 TM01 Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
21 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Oct 2017 TM01 Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017
16 Oct 2017 AP01 Appointment of Andrew George Esmond Ovey as a director on 29 September 2017
10 Oct 2017 MA Memorandum and Articles of Association
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2017 MR04 Satisfaction of charge 6 in full
03 Oct 2017 MR04 Satisfaction of charge 5 in full
03 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
27 Jan 2016 AD03 Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
07 Jan 2016 AA Full accounts made up to 31 March 2015
21 Sep 2015 TM02 Termination of appointment of David Miller as a secretary on 18 September 2015
21 Sep 2015 AP03 Appointment of Sally Irene Rees as a secretary on 18 September 2015
05 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
09 Jan 2015 AA Full accounts made up to 31 March 2014
12 Nov 2014 CH01 Director's details changed for Mr Neil Donaldson on 10 November 2014
12 Nov 2014 CH03 Secretary's details changed for David Miller on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Nigel Frankell Welby on 10 November 2014