Advanced company searchLink opens in new window

H.E.AVON DEVELOPMENTS LIMITED

Company number 00700839

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
07 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
17 May 2021 AA Accounts for a dormant company made up to 30 April 2020
20 Jan 2021 PSC02 Notification of Heavon Holdings Limited as a person with significant control on 1 December 2020
20 Jan 2021 PSC07 Cessation of Humphrey Ernest Avon as a person with significant control on 1 December 2020
03 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
07 Jul 2020 AP01 Appointment of Mrs Victoria Jane Sarah Cahill as a director on 3 July 2020
07 Jul 2020 CH03 Secretary's details changed for Mrs Victoria Jane Sarah Cahill on 7 July 2020
17 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
04 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
07 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
11 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
27 Apr 2015 AD01 Registered office address changed from 116-118 Chancery Lane Chancery Lane London WC2A 1PP to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 27 April 2015
16 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 Jan 2015 AD01 Registered office address changed from C/O Woolf Simmonds One Great Cumberland Place London W1H 7AL to 116-118 Chancery Lane Chancery Lane London WC2A 1PP on 16 January 2015
09 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014