- Company Overview for AVON FABRICS (LANCS) LIMITED (01468334)
- Filing history for AVON FABRICS (LANCS) LIMITED (01468334)
- People for AVON FABRICS (LANCS) LIMITED (01468334)
- Charges for AVON FABRICS (LANCS) LIMITED (01468334)
- More for AVON FABRICS (LANCS) LIMITED (01468334)
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
|
|
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
|
|
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
|
|
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 |