Advanced company searchLink opens in new window

AVALON PRINTING SOFTWARE LIMITED

Company number 03694919

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2014 DS01 Application to strike the company off the register
18 Jun 2014 AD01 Registered office address changed from Grove House 1 Grove Place Bedford MK40 3JJ on 18 June 2014
25 Apr 2014 AA Accounts for a small company made up to 30 September 2013
11 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
17 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
13 Jun 2013 AP01 Appointment of Mr Richard John Clark as a director
13 Jun 2013 TM01 Termination of appointment of John Brims as a director
01 Mar 2013 AP03 Appointment of Mr Yu-Ho Cheung as a secretary
25 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mr Yu-Ho Cheung on 1 November 2012
27 Nov 2012 TM02 Termination of appointment of Nicholas Kaiser as a secretary
27 Nov 2012 TM01 Termination of appointment of David Mcgovern as a director
27 Nov 2012 TM01 Termination of appointment of Nicholas Kaiser as a director
27 Nov 2012 AP01 Appointment of John David Ireland as a director
27 Nov 2012 AP01 Appointment of Mr Yu-Ho Cheung as a director
27 Nov 2012 AP01 Appointment of John Charles Roy Brims as a director
27 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Oct 2012 AA Accounts for a small company made up to 31 March 2012
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7