- Company Overview for AVON MOTORCYCLES BRISTOL LTD (07943128)
- Filing history for AVON MOTORCYCLES BRISTOL LTD (07943128)
- People for AVON MOTORCYCLES BRISTOL LTD (07943128)
- Insolvency for AVON MOTORCYCLES BRISTOL LTD (07943128)
- More for AVON MOTORCYCLES BRISTOL LTD (07943128)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2023 | |
17 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2022 | |
06 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jan 2021 | AD01 | Registered office address changed from Unit 1B 7-9 Emery Road Brislington Bristol BS4 5PF to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 19 January 2021 | |
19 Jan 2021 | LIQ02 | Statement of affairs | |
19 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
26 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
14 Sep 2020 | AP01 | Appointment of Mr Nicholas Simon Dancy as a director on 1 September 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
14 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 February 2018 | |
14 Feb 2018 | PSC01 | Notification of Alan Keith Skinner as a person with significant control on 6 April 2016 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Alan Keith Skinner on 9 February 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Mar 2017 | SH02 | Consolidation of shares on 3 February 2017 | |
09 Mar 2017 | SH08 | Change of share class name or designation | |
15 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|