- Company Overview for AVENUE FURNISHINGS LIMITED (03173035)
- Filing history for AVENUE FURNISHINGS LIMITED (03173035)
- People for AVENUE FURNISHINGS LIMITED (03173035)
- More for AVENUE FURNISHINGS LIMITED (03173035)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2019 | DS01 | Application to strike the company off the register | |
26 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
05 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
26 Nov 2016 | AD01 | Registered office address changed from 43 Blanford Gardens West Bridgford Nottingham NG2 7UQ England to 197 Loughborough Road West Bridgford Nottingham NG2 7EG on 26 November 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to 43 Blanford Gardens West Bridgford Nottingham NG2 7UQ on 30 August 2016 | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
03 Feb 2011 | TM01 | Termination of appointment of Richard Taylor as a director | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |