- Company Overview for AVONSHAW PROPERTIES LIMITED (00737276)
- Filing history for AVONSHAW PROPERTIES LIMITED (00737276)
- People for AVONSHAW PROPERTIES LIMITED (00737276)
- Insolvency for AVONSHAW PROPERTIES LIMITED (00737276)
- More for AVONSHAW PROPERTIES LIMITED (00737276)
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) |
---|---|---|---|
17 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
16 Oct 2019 | AD01 | Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 16 October 2019 | |
11 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | LIQ01 | Declaration of solvency | |
05 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
05 Aug 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 31 July 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
03 Jan 2019 | PSC04 | Change of details for Mr Howard Ralph Abbott as a person with significant control on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Howard Ralph Abbott on 3 January 2019 | |
03 Jan 2019 | CH03 | Secretary's details changed for Howard Ralph Abbott on 3 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Olive Lillian Abbott as a director on 18 September 2013 | |
14 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Jan 2018 | PSC04 | Change of details for Mr Howard Ralph Abbott as a person with significant control on 15 January 2018 | |
13 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
18 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|