Advanced company searchLink opens in new window

AVENHILL PROPERTIES LIMITED

Company number 10462112

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2024 DS01 Application to strike the company off the register
25 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
03 Dec 2021 AD01 Registered office address changed from Westgate House 87 st Dunstans Street Canterbury Kent CT2 8AE to Unit 7, the Oaks Manston Business Park Invicta Way Ramsgate Kent CT12 5FN on 3 December 2021
01 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
13 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
08 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
21 Nov 2018 PSC05 Change of details for John Stephen Rivett Esq as a person with significant control on 6 April 2017
23 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
05 Dec 2017 PSC05 Change of details for John Stephen Rivett Esq as a person with significant control on 3 November 2016
04 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with updates
04 Dec 2017 PSC05 Change of details for Fd Secretarial Ltd as a person with significant control on 3 November 2016
06 Jun 2017 AD01 Registered office address changed from 89 the Oaks Business Park Invicta Way Ramsgate Kent CT12 5FN United Kingdom to Westgate House 87 st Dunstans Street Canterbury Kent CT2 8AE on 6 June 2017
06 Jun 2017 AP01 Appointment of Mr John Stephen Rivett as a director on 25 May 2017
07 Nov 2016 TM01 Termination of appointment of Michael Duke as a director on 7 November 2016
07 Nov 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 89 the Oaks Business Park Invicta Way Ramsgate Kent CT12 5FN on 7 November 2016
03 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-03
  • GBP 1