AVALON COACHES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/01/1915 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/10/1830 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/10/1823 October 2018 | APPLICATION FOR STRIKING-OFF |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
12/10/1812 October 2018 | PREVEXT FROM 31/03/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/155 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DEREK WHITE / 17/10/2013 |
12/11/1312 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / COLIN DEREK WHITE / 17/10/2013 |
12/11/1312 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE GEORGE GREEN / 11/06/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DEREK WHITE / 17/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE GEORGE GREEN / 17/10/2009 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/01/0415 January 2004 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX |
11/08/0311 August 2003 | NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | SECRETARY RESIGNED |
30/07/0330 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | DIRECTOR RESIGNED |
18/07/0318 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/039 April 2003 | NEW SECRETARY APPOINTED |
09/04/039 April 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | DIRECTOR RESIGNED |
09/04/039 April 2003 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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