- Company Overview for AVONSEAL LIMITED (03951957)
- Filing history for AVONSEAL LIMITED (03951957)
- People for AVONSEAL LIMITED (03951957)
- More for AVONSEAL LIMITED (03951957)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2016 | DS01 | Application to strike the company off the register | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
27 Jan 2015 | AD01 | Registered office address changed from C/O W. H. Davis Limited . Langworth Road Langworth Junction Mansfield Nottinghamshire NG20 9SA United Kingdom to C/O W H Davis Ltd Langwith Road Langwith Junction Mansfield Nottinghamshire NG20 9SA on 27 January 2015 | |
17 Dec 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
02 Nov 2014 | AP01 | Appointment of Mr David Christopher Harbord as a director on 2 October 2014 | |
17 Oct 2014 | AP03 | Appointment of Mr Mark Alan Jackson as a secretary on 2 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 3 Charnwood Street Derby Derbyshire DE1 2GY to C/O W. H. Davis Limited . Langworth Road Langworth Junction Mansfield Nottinghamshire NG20 9SA on 17 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Graham Wathall as a director on 2 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Michael John Smith as a director on 2 October 2014 | |
17 Oct 2014 | TM02 | Termination of appointment of Carol Anne Wathall as a secretary on 2 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Stephen Raymond Spencer as a director on 2 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Mark Alan Jackson as a director on 2 October 2014 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Mr Graham Wathall on 20 March 2010 |