Advanced company searchLink opens in new window

AVONCLIFFE PROPERTIES LTD

Company number 12212123

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)
30 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 30 September 2023
11 Dec 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
18 Aug 2023 AD01 Registered office address changed from 36 36 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to 36 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 18 August 2023
18 Aug 2023 AD01 Registered office address changed from 1 Avoncliffe Road Worsley Manchester M28 3UJ England to 36 36 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 18 August 2023
10 Jul 2023 AA Micro company accounts made up to 30 September 2022
21 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 AA Micro company accounts made up to 30 September 2021
06 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 AP01 Appointment of Mr Osama Zafar as a director on 8 October 2020
08 Oct 2020 AP01 Appointment of Mr Muhammad Shahid Iqbal Chaudhry as a director on 8 October 2020
08 Oct 2020 AP01 Appointment of Mr Choudhry Muhammad Tufail Zafar as a director on 8 October 2020
30 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
22 Apr 2020 PSC07 Cessation of Talat Mahmood as a person with significant control on 5 January 2020
22 Apr 2020 AD01 Registered office address changed from Suite 110, Miller House 47-49 Market Street Farnworth Bolton BL4 7NS United Kingdom to 1 Avoncliffe Road Worsley Manchester M28 3UJ on 22 April 2020
22 Apr 2020 TM01 Termination of appointment of Talat Mahmood as a director on 5 January 2020
17 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-17
  • GBP 100