- Company Overview for AVONDALE DESIGNER HOMES LIMITED (04428467)
- Filing history for AVONDALE DESIGNER HOMES LIMITED (04428467)
- People for AVONDALE DESIGNER HOMES LIMITED (04428467)
- Charges for AVONDALE DESIGNER HOMES LIMITED (04428467)
- More for AVONDALE DESIGNER HOMES LIMITED (04428467)
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
|
|
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 |