Advanced company searchLink opens in new window

7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED

Company number 03830872

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 DS01 Application to strike the company off the register
12 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
05 Aug 2021 DS02 Withdraw the company strike off application
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
19 May 2021 TM02 Termination of appointment of David Egerton as a secretary on 8 February 2021
19 May 2021 TM01 Termination of appointment of David William Egerton as a director on 8 February 2021
18 May 2021 PSC07 Cessation of David William Egerton as a person with significant control on 8 February 2021
03 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Oct 2017 CH01 Director's details changed for Mr David William Egerton on 29 September 2017
05 Oct 2017 CH03 Secretary's details changed for Mr David Egerton on 29 September 2017
05 Oct 2017 AD01 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 5 October 2017
04 Oct 2017 PSC04 Change of details for Mr David William Egerton as a person with significant control on 29 September 2017
04 Oct 2017 CH01 Director's details changed for Mrs Jane Amanda Egerton on 27 September 2017