Advanced company searchLink opens in new window

AVLUK LIMITED

Company number 05866240

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2022 DS01 Application to strike the company off the register
23 May 2022 AA Micro company accounts made up to 28 August 2021
30 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 28 August 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from Trinity House, Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
23 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 28 February 2019
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
20 Jul 2017 CH01 Director's details changed for Mrs Janice Lesley Shepherd on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mr George Victor Shepherd on 20 July 2017
20 Jul 2017 CH03 Secretary's details changed for Mrs Janice Lesley Shepherd on 20 July 2017
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
20 Jul 2016 CH03 Secretary's details changed for Janice Lesley Shepherd on 11 July 2015
20 Jul 2016 CH01 Director's details changed for Janice Lesley Shepherd on 11 July 2015
21 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Mar 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015