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)
06 Feb 2014 AP01 Appointment of Mr Benjamin David Soper as a director
18 Jan 2014 MR04 Satisfaction of charge 5 in full
06 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
01 Nov 2013 AA Accounts for a small company made up to 31 January 2013
10 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
24 Oct 2012 AA Accounts for a small company made up to 31 January 2012
19 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
19 Jan 2012 AD04 Register(s) moved to registered office address
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
22 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 January 2012
28 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
02 Mar 2010 CERTNM Company name changed avon fabrics (lancs) LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-05
02 Mar 2010 CONNOT Change of name notice
06 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
04 Dec 2009 AD03 Register(s) moved to registered inspection location
04 Dec 2009 CH01 Director's details changed for Mr Christopher Ronald Evan Soper on 29 November 2009
04 Dec 2009 AD02 Register inspection address has been changed
14 Nov 2009 AA Accounts for a small company made up to 31 March 2009
29 Jun 2009 363a Return made up to 29/11/08; full list of members
14 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Mar 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4