- Company Overview for AVALON ACCOUNTANCY LIMITED (06197656)
- Filing history for AVALON ACCOUNTANCY LIMITED (06197656)
- People for AVALON ACCOUNTANCY LIMITED (06197656)
- Charges for AVALON ACCOUNTANCY LIMITED (06197656)
- More for AVALON ACCOUNTANCY LIMITED (06197656)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Mar 2010 | AD01 | Registered office address changed from 56 Elmtree Road Locking Weston Super Mare BS24 8DN on 17 March 2010 | |
19 Feb 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-02-19
|
|
19 Feb 2010 | CH01 | Director's details changed for Mr Keith Jefferys on 18 February 2010 | |
27 Jan 2010 | AA01 | Previous accounting period shortened from 30 April 2009 to 28 April 2009 | |
07 Aug 2009 | 363a | Return made up to 02/04/09; full list of members | |
07 Aug 2009 | 288c | Director's Change of Particulars / keith jeffrey / 02/04/2007 / Title was: , now: mr; Surname was: jeffrey, now: jefferys | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2009 | 363a | Return made up to 02/04/08; full list of members | |
23 Feb 2009 | 288c | Secretary's Change of Particulars / daniel jefferys / 02/04/2008 / HouseName/Number was: , now: 56; Street was: 2 llantwit street, now: elm tree road; Area was: , now: locking; Post Town was: cathays, now: weston-super-mare; Region was: south glamorgan, now: avon; Post Code was: CF24 4AJ, now: BS24 8DN; Country was: , now: united kingdom | |
12 Feb 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 1 | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2007 | 288a | New director appointed | |
10 May 2007 | 288a | New secretary appointed | |
13 Apr 2007 | 288b | Secretary resigned | |
13 Apr 2007 | 288b | Director resigned | |
02 Apr 2007 | NEWINC | Incorporation |