- Company Overview for AVALON CABINS LTD (09551792)
- Filing history for AVALON CABINS LTD (09551792)
- People for AVALON CABINS LTD (09551792)
- Insolvency for AVALON CABINS LTD (09551792)
- More for AVALON CABINS LTD (09551792)
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) |
---|---|---|---|
27 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2023 | |
13 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
03 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2023 | AD01 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 73-75 Aston Road North Birmingham B6 4DA on 2 November 2023 | |
20 Dec 2022 | AD01 | Registered office address changed from Office 2 Sbk House 2 Holland Road West Birmingham B6 4DW to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 20 December 2022 | |
26 Oct 2022 | LIQ02 | Statement of affairs | |
25 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Oct 2022 | AD01 | Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Office 2 Sbk House 2 Holland Road West Birmingham B6 4DW on 18 October 2022 | |
18 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
18 Dec 2021 | PSC04 | Change of details for Mr Michael James O'reilly as a person with significant control on 1 December 2021 | |
18 Dec 2021 | PSC04 | Change of details for Mr Michael Gerard O'reilly as a person with significant control on 1 December 2021 | |
18 Dec 2021 | AD01 | Registered office address changed from Avalon Cabins Honey Pot Lane Colsterworth Grantham Lincolnshire NG33 5LY England to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 18 December 2021 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Michael James O'reilly on 24 September 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr Michael James O'reilly as a person with significant control on 24 September 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
04 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
15 Oct 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
15 Oct 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
15 Jul 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
05 Jul 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates |