Advanced company searchLink opens in new window

A MON AVIS LIMITED

Company number 09385828

Filter by category

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)
14 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Apr 2023 AD01 Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 October 2022
22 Jun 2022 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 22 June 2022
24 Dec 2021 LIQ06 Resignation of a liquidator
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-20
28 Oct 2021 AD01 Registered office address changed from Staingarth Cardrona Road Grange-over-Sands Cumbria LA11 7EW to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 October 2021
28 Oct 2021 600 Appointment of a voluntary liquidator
28 Oct 2021 LIQ01 Declaration of solvency
23 Jul 2021 AA Micro company accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from Staingarth Cardrona Road Grange - over - Sands Cumbria LA11 7EW United Kingdom to Staingarth Cardrona Road Grange-over-Sands Cumbria LA11 7EW on 1 February 2021
27 Jan 2021 PSC04 Change of details for Mrs Hazel Blears as a person with significant control on 27 January 2021
24 Dec 2020 PSC04 Change of details for Mrs Hazel Blears as a person with significant control on 24 December 2020
24 Dec 2020 CH01 Director's details changed for Michael Halsall on 24 December 2020
24 Dec 2020 AD01 Registered office address changed from 27 Horncop Lane Kendal Lancashire LA9 4SR United Kingdom to Staingarth Cardrona Road Grange - over - Sands Cumbria LA11 7EW on 24 December 2020
11 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
24 Jul 2019 AA Micro company accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
16 Jul 2018 AA Micro company accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates