- Company Overview for AVOIR ESTATES LIMITED (09619783)
- Filing history for AVOIR ESTATES LIMITED (09619783)
- People for AVOIR ESTATES LIMITED (09619783)
- More for AVOIR ESTATES LIMITED (09619783)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | CH01 | Director's details changed for Mr Philip John Griffiths on 25 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 14 Heol Y Dryw Rhoose Barry CF62 3LR Wales to Elfed House Mulberry Drive Pontprennau Cardiff CF23 8RS on 29 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
15 Aug 2016 | AD01 | Registered office address changed from 17 st Andrews Crescent Cardiff Wales CF10 3DB Wales to 14 Heol Y Dryw Rhoose Barry CF62 3LR on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Philip John Griffiths on 18 September 2015 | |
02 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-02
|