- Company Overview for AVALONIA LIMITED (05312160)
- Filing history for AVALONIA LIMITED (05312160)
- People for AVALONIA LIMITED (05312160)
- Charges for AVALONIA LIMITED (05312160)
- Insolvency for AVALONIA LIMITED (05312160)
- More for AVALONIA LIMITED (05312160)
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) |
---|---|---|---|
18 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2011 | |
16 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
16 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2011 | |
25 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | AD01 | Registered office address changed from Thynne Street Bolton Lancashire BL3 6BD on 7 October 2010 | |
18 Mar 2010 | AR01 |
Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2010-03-18
|
|
18 Mar 2010 | CH01 | Director's details changed for Miles Hamilton Jackson on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for James Hamilton Jackson on 18 March 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2010 | AD01 | Registered office address changed from Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QS on 4 February 2010 | |
22 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 May 2008 | 288c | Director and Secretary's Change of Particulars / miles jackson / 04/04/2007 / | |
16 May 2008 | 288c | Director and Secretary's Change of Particulars / miles jackson / 04/04/2007 / HouseName/Number was: , now: 22; Street was: 141 highfield drive, now: irwell place; Area was: , now: radcliffe; Post Town was: bolton, now: manchester; Region was: lancashire, now: ; Post Code was: BL4 0RR, now: M26 1PW; Country was: , now: united kingdom | |
22 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 Feb 2008 | 363a | Return made up to 14/12/07; full list of members | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Jan 2007 | 363a | Return made up to 14/12/06; full list of members |