- Company Overview for AVLUK LIMITED (05866240)
- Filing history for AVLUK LIMITED (05866240)
- People for AVLUK LIMITED (05866240)
- More for AVLUK LIMITED (05866240)
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
|
|
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 |