Advanced company searchLink opens in new window

AVONDALE HOMES LIMITED

Company number 07763498

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 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2016 DS01 Application to strike the company off the register
20 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Nov 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
09 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
30 May 2013 AA Accounts for a dormant company made up to 30 September 2012
07 Nov 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
04 Oct 2012 AD01 Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 4 October 2012
23 Sep 2011 AP01 Appointment of Mr Jaideep Mazumdar as a director
23 Sep 2011 AP01 Appointment of Mr Richard James Sullivan as a director
23 Sep 2011 TM01 Termination of appointment of Andrew Davis as a director
06 Sep 2011 NEWINC Incorporation