- Company Overview for AVENUE SHELFCO 57 LIMITED (06525284)
- Filing history for AVENUE SHELFCO 57 LIMITED (06525284)
- People for AVENUE SHELFCO 57 LIMITED (06525284)
- More for AVENUE SHELFCO 57 LIMITED (06525284)
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) |
---|---|---|---|
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Nov 2014 | AP01 | Appointment of Kevin Froud as a director on 17 November 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Samantha Froud on 25 July 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 40 St. Ives Park Ashley Heath Ringwood Hampshire BH24 2JY to 3 Ashley Drive West Ashley Heath Ringwood Hampshire BH24 2JW on 28 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
25 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from 18 Windmill Lane Avon Castle Ringwood Hampshire BH24 2DQ on 22 February 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Oct 2011 | TM01 | Termination of appointment of Kevin Froud as a director | |
05 Jul 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Nov 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Samantha Froud on 26 March 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Kevin Frederick Froud on 26 March 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Samantha Froud on 26 March 2010 | |
11 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 294A lymington road highcliffe christchurch dorset BH23 5ET | |
06 Oct 2008 | 288b | Appointment terminated secretary mb secretaries LIMITED |