- Company Overview for AVONBRIDGE LIMITED (03095033)
- Filing history for AVONBRIDGE LIMITED (03095033)
- People for AVONBRIDGE LIMITED (03095033)
- Insolvency for AVONBRIDGE LIMITED (03095033)
- More for AVONBRIDGE LIMITED (03095033)
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
|
|
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
|
|
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
|
|
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
|
|
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 |