Advanced company searchLink opens in new window

AVON CASTLE LIMITED

Company number 07331861

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)
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
  • GBP 8
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
  • GBP 8
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
  • ANNOTATION A second filing AR01 was registered on 02/10/13.
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
  • GBP 8
12 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012