Advanced company searchLink opens in new window

AVALON CIVILS LIMITED

Company number 07024476

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 27 February 2018
24 Mar 2017 4.68 Liquidators' statement of receipts and payments to 27 February 2017
11 May 2016 4.68 Liquidators' statement of receipts and payments to 27 February 2016
07 May 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
14 Mar 2014 4.68 Liquidators' statement of receipts and payments to 27 February 2014
02 May 2013 4.68 Liquidators' statement of receipts and payments to 27 February 2013
05 Oct 2012 AD01 Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012
13 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2012
02 Apr 2012 1.4 Notice of completion of voluntary arrangement
14 Mar 2012 AD01 Registered office address changed from Unit 10 Construction Way Off Barkston Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HU on 14 March 2012
13 Mar 2012 4.20 Statement of affairs with form 4.19
13 Mar 2012 600 Appointment of a voluntary liquidator
13 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Sep 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1,000
18 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
12 Nov 2009 TM01 Termination of appointment of Craig Taylor as a director
21 Sep 2009 NEWINC Incorporation