Advanced company searchLink opens in new window

AVON YOUTH ASSOCIATION LIMITED

Company number 03513439

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)
23 May 2016 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2016 4.68 Liquidators' statement of receipts and payments to 14 January 2016
23 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2015 AD01 Registered office address changed from She 7 Centre, Filton C/O 28 Keys Avenue Horfield Bristol BS7 0HH to C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 21 February 2015
10 Feb 2015 4.20 Statement of affairs with form 4.19
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 LIQ MISC RES Resolution INSOLVENCY:liq res re appointment of liquidators.
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-29
12 Mar 2014 AR01 Annual return made up to 19 February 2014 no member list
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 19 February 2013 no member list
23 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 19 February 2012 no member list
16 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 19 February 2011 no member list
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 19 February 2010 no member list
22 Mar 2010 AD03 Register(s) moved to registered inspection location
19 Mar 2010 CH01 Director's details changed for Mr Philip Leonard Spencer on 19 March 2010
19 Mar 2010 CH01 Director's details changed for John Derek Terry on 19 March 2010
19 Mar 2010 AD02 Register inspection address has been changed
19 Mar 2010 CH01 Director's details changed for Richard Bromilow on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Mr David James Hider on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Kris Robbetts on 19 March 2010
13 Jan 2010 AA Partial exemption accounts made up to 31 March 2009