- Company Overview for AVONCLIFFE PROPERTIES LTD (12212123)
- Filing history for AVONCLIFFE PROPERTIES LTD (12212123)
- People for AVONCLIFFE PROPERTIES LTD (12212123)
- More for AVONCLIFFE PROPERTIES LTD (12212123)
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
Statement of capital on 2019-09-17
|