Advanced company searchLink opens in new window

AVALON ACCOUNTANCY LIMITED

Company number 06197656

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)
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
  • GBP 2
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