AVALON CONSTRUCTION & DESIGN LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-06-14

View Document

13/09/2313 September 2023 Liquidators' statement of receipts and payments to 2023-06-14

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2021-06-28

View Document

28/06/2128 June 2021 Statement of affairs

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAV HRISTOV BOGDANTSALIEV / 06/03/2019

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CESSATION OF EVE RACHEL BOGDANTSALIEV AS A PSC

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF MIROSLAV HRISTOV BOGDANTSALIEV AS A PSC

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAG HOLDING LIMITED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/03/1815 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

19/12/1719 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED AVALON BUILDING AND DECORATING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR MIROSLAV HRISTOV BOGDANTSALIEV / 21/06/2016

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS EVE RACHEL BOGDANTSALIEV / 21/06/2016

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAV HRISTOV BOGDANTSALIEV / 03/04/2017

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 64 BEATTY RISE SPENCERS WOOD READING BERKSHIRE RG7 1FQ ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY EVE BOGDANTSALIEVA

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR EVE BOGDANTSALIEVA

View Document

12/04/1312 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 SAIL ADDRESS CHANGED FROM: 9 BENHAM DRIVE SPENCERS WOOD READING BERKSHIRE RG7 1FB UNITED KINGDOM

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 64 BEATTY RISE SPENCERS WOOD READING BERKSHIRE RG7 1FQ UNITED KINGDOM

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS EVE RACHEL BOGDANTSALIEVA / 24/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAV HRISTOV BOGDANTSALIEV / 24/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS EVE RACHEL MULLINS / 24/08/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 9 BENHAM DRIVE SPENCERS WOOD READING BERKSHIRE RG7 1FB

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EVE RACHEL MULLINS / 24/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS EVE RACHEL BOGDANTSALIEVA / 24/08/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAV HRISTOV BOGDANTSALIEV / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EVE RACHEL MULLINS / 06/04/2010

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 02/04/09 FULL LIST AMEND

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAV BOGDANTSALIEV / 07/09/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MS EVE RACHEL MULLINS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / EVE MULLINS / 14/05/2009

View Document

06/02/096 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 15 BUTTS CRESCENT HANWORTH LONDON TW13 6HU

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY MAGDALENA HRISTOVA

View Document

13/03/0813 March 2008 SECRETARY APPOINTED EVE RACHEL MULLINS

View Document

20/06/0720 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0718 June 2007 COMPANY NAME CHANGED AVALON BUILDING CONTRACTORS LIMI TED CERTIFICATE ISSUED ON 18/06/07

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 128 HOLLAND ROAD LONDON KENSINGTON W14 8BD

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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