Advanced company searchLink opens in new window

AVON FABRICS (LANCS) LIMITED

Company number 01468334

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
21 Mar 2019 AA Accounts for a small company made up to 30 June 2018
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 AA01 Change of accounting reference date
26 Jan 2018 PSC04 Change of details for Mrs Marilyn Jane Soper as a person with significant control on 26 January 2018
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
19 Oct 2017 AD01 Registered office address changed from Crownest Mill Skipton Road Barnoldswick Lancashire BB18 5RH to Grane Road Mill Grane Road Haslingden Rossendale Lancashire BB4 5ET on 19 October 2017
25 Apr 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
14 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
02 Nov 2016 AA Accounts for a small company made up to 31 January 2016
22 Jan 2016 AP01 Appointment of Marilyn Jane Soper as a director on 29 October 2015
22 Jan 2016 AP01 Appointment of James Anthony Jones as a director on 29 October 2015
07 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
13 Nov 2015 AA Accounts for a small company made up to 31 January 2015
22 Jul 2015 TM01 Termination of appointment of Christopher Ronald Evan Soper as a director on 11 June 2015
11 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 Dec 2014 CH01 Director's details changed for Mr Christopher Ronald Evan Soper on 28 November 2014
11 Dec 2014 CH03 Secretary's details changed for Jack Anthony Simpson on 28 November 2014
19 Aug 2014 AA Accounts for a small company made up to 31 January 2014