Advanced company searchLink opens in new window

AVALON CABINS LTD

Company number 09551792

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-07
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
  • GBP 103
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