Advanced company searchLink opens in new window

AVALON WHOLESALE AND BREWING LIMITED

Company number 09860461

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-07
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