AVRON INVESTMENTS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM MAZARS LLP 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/06/137 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER LOUISE HOLLIER / 18/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE GLOWACKA / 18/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JULIA HOLLIER / 18/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JULIA HOLLIER / 18/05/2012

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

05/07/105 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

05/09/025 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: CHARTERHOUSE 165 NEWHALL STREET BIRMINGHAM B3 1SW

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 30/05/98

View Document

09/12/989 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 137 NEWHALL STREET BIRMINGHAM B3 1SP

View Document

15/06/9815 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

02/08/962 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 EXEMPTION FROM APPOINTING AUDITORS 13/01/96

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

05/01/965 January 1996 COMPANY NAME CHANGED BUSINESS COMMERCE LIMITED CERTIFICATE ISSUED ON 08/01/96

View Document

11/09/9511 September 1995 EXEMPTION FROM APPOINTING AUDITORS 10/05/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/07/9425 July 1994 ALTER MEM AND ARTS 05/07/94

View Document

25/07/9425 July 1994 SECRETARY RESIGNED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information