Advanced company searchLink opens in new window

AVONDALE DESIGNER HOMES LIMITED

Company number 04428467

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 3
15 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
03 Jun 2009 363a Return made up to 30/04/09; full list of members
03 Jun 2009 288c Director's Change of Particulars / john berridge / 01/05/2008 / HouseName/Number was: , now: the barn fulling mill farm; Street was: pond house, now: caring lane; Area was: tunstall road, tunstall, now: leeds; Post Town was: sittingbourne, now: maidstone; Region was: , now: kent; Post Code was: ME10 1YG, now: ME17 1TJ; Country was: , now: united ki
10 Nov 2008 AA Total exemption small company accounts made up to 5 April 2008
26 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
15 May 2008 363a Return made up to 30/04/08; full list of members
14 May 2008 353 Location of register of members
21 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Dec 2007 AA Total exemption small company accounts made up to 5 April 2007
24 May 2007 363a Return made up to 30/04/07; full list of members
25 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
24 May 2006 287 Registered office changed on 24/05/06 from: 19-21 swan street west malling kent ME19 6JU
22 May 2006 363a Return made up to 30/04/06; full list of members
05 Sep 2005 AA Total exemption full accounts made up to 5 April 2005
19 Jul 2005 363s Return made up to 30/04/05; full list of members
19 Jul 2005 363(288) Director's particulars changed
05 Feb 2005 AA Total exemption full accounts made up to 5 April 2004
27 Oct 2004 395 Particulars of mortgage/charge
05 May 2004 363a Return made up to 30/04/04; full list of members
18 Feb 2004 AA Total exemption full accounts made up to 5 April 2003
21 Nov 2003 225 Accounting reference date shortened from 30/09/03 to 05/04/03