AVALON CERTIFICATION LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

06/09/236 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

05/07/235 July 2023 Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28

View Document

05/07/235 July 2023 Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 30/01/19 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 30/01/18 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

22/01/1822 January 2018 30/01/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 18/01/16 NO CHANGES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/01/1519 January 2015 18/01/15 NO CHANGES

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 68B BARKSTON HOUSE CROYDON STREET LEEDS LS11 9RT

View Document

04/04/144 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 DIRECTOR APPOINTED MR GARY MARTIN CHARLESWORTH

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY CHARLESWORTH

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS MARGARET CHARLESWORTH

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/112 March 2011 SAIL ADDRESS CREATED

View Document

02/03/112 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND

View Document

18/01/1018 January 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