- Company Overview for AVON AUTOS LIMITED (04068659)
- Filing history for AVON AUTOS LIMITED (04068659)
- People for AVON AUTOS LIMITED (04068659)
- Charges for AVON AUTOS LIMITED (04068659)
- More for AVON AUTOS LIMITED (04068659)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
07 Apr 2014 | AD01 | Registered office address changed from 69 Princess Victoria Street Clifton Bristol BS8 4DD United Kingdom on 7 April 2014 | |
19 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
07 May 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
24 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Malcolm Jenkins on 5 September 2010 | |
14 Jun 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
13 Oct 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from the clock tower farleigh court old weston road flax bourton bristol BS48 1UR | |
10 Sep 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
11 May 2009 | 288b | Appointment terminated secretary philip helps | |
12 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
12 Sep 2008 | 288c | Secretary's change of particulars / philip helps / 10/09/2008 | |
11 Jun 2008 | AA | Total exemption full accounts made up to 5 April 2008 | |
19 Sep 2007 | 363s | Return made up to 05/09/07; no change of members | |
03 Jun 2007 | AA | Total exemption full accounts made up to 5 April 2007 |