- Company Overview for AVON DIES (BRISTOL) LIMITED (01730765)
- Filing history for AVON DIES (BRISTOL) LIMITED (01730765)
- People for AVON DIES (BRISTOL) LIMITED (01730765)
- Charges for AVON DIES (BRISTOL) LIMITED (01730765)
- More for AVON DIES (BRISTOL) LIMITED (01730765)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2012 | DS01 | Application to strike the company off the register | |
06 Feb 2012 | AR01 |
Annual return made up to 29 December 2011 with full list of shareholders
Statement of capital on 2012-02-06
|
|
06 Feb 2012 | CH01 | Director's details changed for Mr Andrew Thomas Bird on 19 May 2011 | |
03 Feb 2012 | TM02 | Termination of appointment of Andrew Thomas Bird as a secretary on 19 May 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2011 | AD01 | Registered office address changed from Units 3 4 & 7 the Carrick Business Centre 4-5 Bonville Road Brislington Bristol BS4 5NZ on 19 May 2011 | |
19 May 2011 | AP03 | Appointment of Mr David Robshaw as a secretary | |
19 May 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Mr Andrew Thomas Bird on 29 December 2010 | |
19 May 2011 | CH03 | Secretary's details changed for Andrew Thomas Bird on 29 December 2010 | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jan 2011 | AA01 | Previous accounting period extended from 30 April 2010 to 31 August 2010 | |
30 Apr 2010 | TM01 | Termination of appointment of Stephen Fearnley as a director | |
02 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Stephen Fearnley on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Andrew Thomas Bird on 1 October 2009 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Jan 2009 | 363a | Return made up to 29/12/08; full list of members | |
19 Jan 2009 | 353 | Location of register of members |