- Company Overview for AVALON CIVILS LIMITED (07024476)
- Filing history for AVALON CIVILS LIMITED (07024476)
- People for AVALON CIVILS LIMITED (07024476)
- Charges for AVALON CIVILS LIMITED (07024476)
- Insolvency for AVALON CIVILS LIMITED (07024476)
- More for AVALON CIVILS LIMITED (07024476)
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
|
|
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
|
|
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 |