AVALON WHOLESALE AND BREWING LIMITED
Company number 09860461
- Company Overview for AVALON WHOLESALE AND BREWING LIMITED (09860461)
- Filing history for AVALON WHOLESALE AND BREWING LIMITED (09860461)
- People for AVALON WHOLESALE AND BREWING LIMITED (09860461)
- Insolvency for AVALON WHOLESALE AND BREWING LIMITED (09860461)
- More for AVALON WHOLESALE AND BREWING LIMITED (09860461)
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) |
---|---|---|---|
16 Dec 2024 | LIQ06 | Resignation of a liquidator | |
06 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2024 | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2023 | |
20 Jul 2022 | AD01 | Registered office address changed from Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 20 July 2022 | |
20 Jul 2022 | LIQ02 | Statement of affairs | |
20 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Apr 2022 | TM01 | Termination of appointment of Sandra Jane Frampton as a director on 31 January 2022 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
20 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
20 Nov 2017 | CH01 | Director's details changed for Mr Arthur Josiah Frampton on 20 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mrs Sandra Jane Frampton on 20 November 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
27 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 28 February 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates |