Advanced company searchLink opens in new window

AVONACRE LIMITED

Company number 04824676

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)
09 Oct 2013 3.6 Receiver's abstract of receipts and payments to 24 May 2013
18 Sep 2013 RM02 Notice of ceasing to act as receiver or manager
31 Jul 2013 3.6 Receiver's abstract of receipts and payments to 17 July 2012
13 Jan 2012 3.6 Receiver's abstract of receipts and payments to 18 November 2011
25 Jul 2011 LQ01 Notice of appointment of receiver or manager
24 Feb 2011 3.6 Receiver's abstract of receipts and payments to 19 November 2010
09 Feb 2011 COCOMP Order of court to wind up
01 Dec 2010 LQ01 Notice of appointment of receiver or manager
29 Nov 2010 LQ02 Notice of ceasing to act as receiver or manager
27 Aug 2010 3.6 Receiver's abstract of receipts and payments to 10 August 2010
24 Feb 2010 3.6 Receiver's abstract of receipts and payments to 10 February 2010
19 Feb 2009 405(1) Notice of appointment of receiver or manager
29 Oct 2008 288b Appointment terminated secretary elizabeth bond
21 Oct 2008 AA Total exemption full accounts made up to 31 July 2007
27 Aug 2008 363s Return made up to 08/07/08; no change of members
08 Aug 2007 363s Return made up to 08/07/07; full list of members
  • 363(287) ‐ Registered office changed on 08/08/07
  • 363(288) ‐ Director's particulars changed
14 Feb 2007 395 Particulars of mortgage/charge
18 Dec 2006 AA Total exemption full accounts made up to 31 July 2006
18 Dec 2006 AA Total exemption full accounts made up to 31 July 2005
15 Dec 2006 395 Particulars of mortgage/charge
24 Aug 2006 395 Particulars of mortgage/charge
21 Jul 2006 363s Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 Jun 2006 AA Total exemption full accounts made up to 31 July 2004
09 Mar 2006 287 Registered office changed on 09/03/06 from: 6 the dell laleston bridgend mid glamorgan CF32 0HR
26 Nov 2005 395 Particulars of mortgage/charge