Advanced company searchLink opens in new window

AVALON INSULATION MANUFACTURING LIMITED

Company number 05858556

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
12 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
17 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
28 May 2013 AD01 Registered office address changed from Elms House Church Road Harold Wood Romford Essex RM3 0JU United Kingdom on 28 May 2013
19 Apr 2013 CERTNM Company name changed avalon water treatment LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
18 Apr 2013 TM01 Termination of appointment of Valerie Boyce as a director
04 Sep 2012 TM02 Termination of appointment of Valerie Boyce as a secretary
04 Sep 2012 AP03 Appointment of Mr Derek Wightman as a secretary
04 Sep 2012 AP01 Appointment of Mr Philip John Boyce as a director
25 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
19 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
19 Jul 2012 AD01 Registered office address changed from Room 7B Elms House Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU on 19 July 2012
09 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Valerie Ann Boyce on 27 June 2010
10 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Jan 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 October 2009
15 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Jul 2009 363a Return made up to 27/06/09; full list of members