- Company Overview for AVONDALE MANAGEMENT LIMITED (03075630)
- Filing history for AVONDALE MANAGEMENT LIMITED (03075630)
- People for AVONDALE MANAGEMENT LIMITED (03075630)
- Charges for AVONDALE MANAGEMENT LIMITED (03075630)
- More for AVONDALE MANAGEMENT LIMITED (03075630)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Jul 2019 | AA01 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 | |
13 Jul 2019 | AD01 | Registered office address changed from 7 Oldile Mews Eldwick Bingley BD16 3QL United Kingdom to Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley BD16 1PY on 13 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
01 Jul 2019 | PSC01 | Notification of Susan Margaret Crosswaite as a person with significant control on 1 February 2019 | |
01 Jul 2019 | PSC07 | Cessation of Neil Crosswaite as a person with significant control on 1 February 2019 | |
16 Apr 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 | |
12 Mar 2019 | TM02 | Termination of appointment of Neil Crosswaite as a secretary on 1 February 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Neil Crosswaite as a director on 1 February 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Susan Margaret Crosswaite as a director on 1 February 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
12 Jun 2018 | AD01 | Registered office address changed from 2 Sheriff Court Eldwick Bingley BD16 3HQ England to 7 Oldile Mews Eldwick Bingley BD16 3QL on 12 June 2018 | |
11 Jun 2018 | CH03 | Secretary's details changed for Neil Crosswaite on 11 June 2018 | |
11 Jun 2018 | PSC04 | Change of details for Mr Neil Crosswaite as a person with significant control on 11 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Neil Crosswaite on 11 June 2018 | |
27 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
19 Jun 2017 | TM01 | Termination of appointment of Harold Martin Lampkin as a director on 2 April 2016 |