Advanced company searchLink opens in new window

AVALON CELLARS TWO LIMITED

Company number 06047494

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)
24 Jun 2011 AD01 Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011
15 Apr 2011 AA01 Current accounting period shortened from 31 January 2012 to 30 June 2011
13 Apr 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
03 Feb 2011 TM02 Termination of appointment of Deepak Malhotra as a secretary
02 Feb 2011 AP03 Appointment of Mr David John Hughes as a secretary
02 Feb 2011 AP01 Appointment of Mr David John Hughes as a director
01 Feb 2011 AP01 Appointment of Mr James David Lousada as a director
01 Feb 2011 TM01 Termination of appointment of Francis Hetterich as a director
25 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
19 Oct 2010 TM02 Termination of appointment of a secretary
04 Oct 2010 AA Full accounts made up to 28 February 2010
15 Jun 2010 CH01 Director's details changed for Mr Troy Christensen on 11 June 2010
18 Mar 2010 AP01 Appointment of Mr Francis Paul Hetterich as a director
09 Mar 2010 TM01 Termination of appointment of a director
09 Mar 2010 TM01 Termination of appointment of Deepak Malhotra as a director
21 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Troy Christensen on 1 October 2009
30 Oct 2009 CH03 Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 Sep 2009 88(2) Amending 88(2)
29 Sep 2009 AA Full accounts made up to 28 February 2009
19 May 2009 363a Return made up to 10/01/09; full list of members; amend
09 Apr 2009 288a Director appointed helen margaret glennie
08 Apr 2009 288b Appointment terminated director david klein