- Company Overview for AVON DRIVER SERVICES LIMITED (05412154)
- Filing history for AVON DRIVER SERVICES LIMITED (05412154)
- People for AVON DRIVER SERVICES LIMITED (05412154)
- Charges for AVON DRIVER SERVICES LIMITED (05412154)
- Insolvency for AVON DRIVER SERVICES LIMITED (05412154)
- More for AVON DRIVER SERVICES LIMITED (05412154)
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) |
---|---|---|---|
02 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2013 | |
20 Apr 2012 | AD01 | Registered office address changed from Regency House Bonville Road Brislington Bristol Avon BS4 5QH on 20 April 2012 | |
19 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2012 | AR01 |
Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
|
|
14 Mar 2012 | TM01 | Termination of appointment of Peter Joseph Mccarthy as a director on 13 March 2012 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
25 Mar 2011 | AP01 | Appointment of Mr Peter Joseph Mccarthy as a director | |
08 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
10 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Jun 2010 | TM01 | Termination of appointment of Michael Tsangari as a director | |
20 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Michael Gordon Tsangari on 4 April 2010 | |
20 May 2010 | CH01 | Director's details changed for David Davies on 4 April 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
20 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
11 Apr 2007 | 363a | Return made up to 04/04/07; full list of members |