Advanced company searchLink opens in new window

AVONDALE MANAGEMENT LIMITED

Company number 03075630

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)
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