AVENUE ARCHITECTURAL GLAZING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Resolutions

View Document

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

View Document

13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Declaration of solvency

View Document

13/02/2513 February 2025 Cessation of Bernard Alan Lawrence as a person with significant control on 2021-11-04

View Document

07/02/257 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2218 January 2022 Purchase of own shares.

View Document

22/11/2122 November 2021 Appointment of Mr Gary Smith as a secretary on 2021-11-12

View Document

10/11/2110 November 2021 Termination of appointment of Bernard Alan Lawrence as a secretary on 2021-11-04

View Document

09/11/219 November 2021 Termination of appointment of Bernard Alan Lawrence as a director on 2021-11-04

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SMITH

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD ALAN LAWRENCE

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD EDMUND ANDREW CRAWLEY

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM WILLIAMS COTTAGE DUNMOW ROAD, STEBBING DUNMOW ESSEX CM6 3BL

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD ALAN LAWRENCE / 13/07/2011

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 3

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR RONALD EDMUND ANDREW CRAWLEY

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR GARY SMITH

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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