AVENUE ARCHITECTURAL GLAZING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Resolutions |
13/03/2513 March 2025 | Registered office address changed from Unit C3 the Seedbed Centre Davidson Way Romford RM7 0AZ to 3 Field Court Grays Inn London WC1R 5EF on 2025-03-13 |
13/03/2513 March 2025 | Appointment of a voluntary liquidator |
13/03/2513 March 2025 | Declaration of solvency |
13/02/2513 February 2025 | Cessation of Bernard Alan Lawrence as a person with significant control on 2021-11-04 |
07/02/257 February 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
18/01/2218 January 2022 | Purchase of own shares. |
22/11/2122 November 2021 | Appointment of Mr Gary Smith as a secretary on 2021-11-12 |
10/11/2110 November 2021 | Termination of appointment of Bernard Alan Lawrence as a secretary on 2021-11-04 |
09/11/219 November 2021 | Termination of appointment of Bernard Alan Lawrence as a director on 2021-11-04 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SMITH |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD ALAN LAWRENCE |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD EDMUND ANDREW CRAWLEY |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM WILLIAMS COTTAGE DUNMOW ROAD, STEBBING DUNMOW ESSEX CM6 3BL |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
13/07/1113 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD ALAN LAWRENCE / 13/07/2011 |
01/07/101 July 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 3 |
01/07/101 July 2010 | DIRECTOR APPOINTED MR RONALD EDMUND ANDREW CRAWLEY |
01/07/101 July 2010 | DIRECTOR APPOINTED MR GARY SMITH |
10/06/1010 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company