- Company Overview for AVON INSTRUMENTATION SERVICES LIMITED (06488308)
- Filing history for AVON INSTRUMENTATION SERVICES LIMITED (06488308)
- People for AVON INSTRUMENTATION SERVICES LIMITED (06488308)
- More for AVON INSTRUMENTATION SERVICES LIMITED (06488308)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2019 | DS01 | Application to strike the company off the register | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
07 Jan 2019 | PSC05 | Change of details for Fircroft Consulting Limited as a person with significant control on 14 September 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Feb 2018 | PSC07 | Cessation of Kieron Trevor Neil Chapman as a person with significant control on 30 January 2017 | |
12 Feb 2018 | PSC02 | Notification of Fircroft Consulting Limited as a person with significant control on 6 April 2016 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
25 Jan 2018 | PSC04 | Change of details for Mr Kieron Trevor Neil Chapman as a person with significant control on 23 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Kieron Trevor Neil Chapman on 24 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Kieron Trevor Neil Chapman as a person with significant control on 24 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 24 January 2018 | |
26 Sep 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
28 Dec 2016 | TM02 | Termination of appointment of Jonathan Vivian Stafford-Mills as a secretary on 28 December 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Jonathan Vivian Stafford-Mills as a director on 28 December 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |