- Company Overview for AVON CASTLE LIMITED (07331861)
- Filing history for AVON CASTLE LIMITED (07331861)
- People for AVON CASTLE LIMITED (07331861)
- More for AVON CASTLE LIMITED (07331861)
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) |
---|---|---|---|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AD01 | Registered office address changed from 18 Manor Court Swan Road Pewsey Wiltshire SN9 5DW to Flat 5 47 Avon Castle Drive Ringwood Hampshire BH24 2BD on 3 March 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Kevin Burke as a director on 19 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Richard Jackson as a director on 19 February 2016 | |
12 Nov 2015 | TM01 | Termination of appointment of Belinda Ann Charlton as a director on 12 November 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD01 | Registered office address changed from 18 Manor Court Swan Road Pewsey Wiltshire SN9 5DW England to 18 Manor Court Swan Road Pewsey Wiltshire SN9 5DW on 22 September 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from C/O C/O Gh Propertymanagement Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to 18 Manor Court Swan Road Pewsey Wiltshire SN9 5DW on 22 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Noreen Williams as a director on 31 August 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Noreen Williams as a director on 31 August 2015 | |
14 Jun 2015 | TM02 | Termination of appointment of Liam O'sullivan as a secretary on 2 May 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
22 Mar 2015 | AP03 | Appointment of Mr. Liam O'sullivan as a secretary on 1 March 2015 | |
22 Mar 2015 | AD01 | Registered office address changed from Flat 5 Avon Castle 47 Avon Castle Drive Ringwood Hampshire BH24 2BD to C/O C/O Gh Propertymanagement Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 22 March 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of John Daniels as a director on 1 January 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Mar 2014 | AP01 | Appointment of Mrs Noreen Williams as a director | |
30 Oct 2013 | TM01 | Termination of appointment of William Andrews as a director | |
02 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
19 Jul 2013 | TM01 | Termination of appointment of Jeffrey Gaines as a director | |
24 Jun 2013 | AP01 | Appointment of William St John Edward James Andrews as a director | |
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 15 June 2013
|
|
12 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 |