Advanced company searchLink opens in new window

AVONBRIDGE LIMITED

Company number 03095033

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)
03 May 2017 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
05 Jan 2016 AD01 Registered office address changed from Windover House, St Ann Street Salisbury Wiltshire SP1 2DR to 1st Floor 26-28 Bedford Row London WC1R 4HE on 5 January 2016
31 Dec 2015 4.70 Declaration of solvency
31 Dec 2015 600 Appointment of a voluntary liquidator
31 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
17 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
18 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
24 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 TM01 Termination of appointment of Stephanie Chandler as a director
25 May 2011 AP03 Appointment of Mrs Sandra Jane Neville as a secretary
25 May 2011 TM02 Termination of appointment of Jennifer Ward as a secretary
25 May 2011 AP01 Appointment of Mrs Sandra Jane Neville as a director
31 Mar 2011 AP01 Appointment of Mr Colin Lewis Chandler as a director
06 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008