Advanced company searchLink opens in new window

AVENUE BRAEMAR LIMITED

Company number 06942264

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 DS01 Application to strike the company off the register
19 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-18
19 Dec 2017 CONNOT Change of name notice
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Michael Dennis Slack as a person with significant control on 6 April 2016
02 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
09 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Aug 2013 CERTNM Company name changed tempcover LTD\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
05 Aug 2013 CONNOT Change of name notice
27 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
26 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Mr Alan Peter Paul Inskip on 24 June 2011
22 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
12 Jul 2010 AD02 Register inspection address has been changed