- Company Overview for AVALON CAMPERS LIMITED (10720192)
- Filing history for AVALON CAMPERS LIMITED (10720192)
- People for AVALON CAMPERS LIMITED (10720192)
- More for AVALON CAMPERS LIMITED (10720192)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2024 | DS01 | Application to strike the company off the register | |
09 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
17 Mar 2022 | CH01 | Director's details changed | |
17 Mar 2022 | AD01 | Registered office address changed from Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG United Kingdom to Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG on 17 March 2022 | |
17 Mar 2022 | PSC04 | Change of details for Mr Lois Celina Campbell as a person with significant control on 17 March 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
22 Apr 2021 | CH01 | Director's details changed for Mrs Lois Celina Anderson on 21 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Lois Celina Campbell as a person with significant control on 21 April 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Dec 2019 | PSC04 | Change of details for Mrs Lois Celina Anderson as a person with significant control on 12 December 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
18 Apr 2018 | PSC01 | Notification of Nigel Harper as a person with significant control on 21 March 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mrs Lois Celina Anderson as a person with significant control on 21 March 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Nigel Harper as a director on 21 March 2018 |