Advanced company searchLink opens in new window

AVON DIES (BRISTOL) LIMITED

Company number 01730765

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)
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
  • GBP 2
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