Advanced company searchLink opens in new window

12 WEST AVENUE MANAGEMENT COMPANY LIMITED

Company number 06533362

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2022 DS01 Application to strike the company off the register
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Aug 2020 AP01 Appointment of Mr David Philip Peck as a director on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of Bombard Trustees Limited as a director on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of John Downton Croft as a director on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of Albany Nominees Limited as a director on 18 August 2020
23 Jun 2020 AD01 Registered office address changed from The Estate Office 12a the Quay Emerald Quay Shoreham-by-Sea West Sussex BN43 5JP United Kingdom to 29 Shirleys Ditchling Hassocks West Sussex BN6 8UD on 23 June 2020
23 Jun 2020 AP04 Appointment of J Heed Limited as a secretary on 23 June 2020
23 Jun 2020 TM02 Termination of appointment of Applewood Property Management Limited as a secretary on 23 June 2020
20 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
18 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 AD01 Registered office address changed from 3rd Floor, Hanover House 118 Queens Road Brighton East Sussex BN1 3XG to The Estate Office 12a the Quay Emerald Quay Shoreham-by-Sea West Sussex BN43 5JP on 17 April 2018
17 Apr 2018 AP04 Appointment of Applewood Property Management Limited as a secretary on 17 April 2018
17 Apr 2018 TM02 Termination of appointment of Albany Nominees Limited as a secretary on 17 April 2018
27 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 996