Advanced company searchLink opens in new window

AVON GOOD FOOD LTD

Company number 03807616

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 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 29 April 2017
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 29 April 2016
18 Dec 2015 AD01 Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015
02 Jun 2015 4.20 Statement of affairs with form 4.19
15 May 2015 AD01 Registered office address changed from 6 Chapel Street Stratford upon Avon Warwickshire CV37 6EP to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 15 May 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
26 Mar 2015 TM01 Termination of appointment of Aklis Hassan Miah as a director on 26 March 2015
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Apr 2013 CERTNM Company name changed hussain indian cuisine LTD\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
16 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
16 Apr 2013 TM01 Termination of appointment of Shamim Hassan as a director
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
06 Nov 2012 AP01 Appointment of Mr Aklis Hassan Miah as a director
06 Nov 2012 AP03 Appointment of Mr Abul Hussain as a secretary
06 Nov 2012 TM02 Termination of appointment of Aklis Miah as a secretary
06 Nov 2012 AP01 Appointment of Mr Abul Hussain as a director
06 Nov 2012 TM02 Termination of appointment of Shamim Hassan as a secretary
04 Oct 2012 AP01 Appointment of Mr Shamim Jahet Hassan as a director