AVALON CONSULTANCY LIMITED

Company Documents

DateDescription
23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Return of final meeting in a members' voluntary winding up

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Registered office address changed from 1 Little Lane, Upton Pontefract West Yorkshire WF9 1JP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-10-05

View Document

05/10/225 October 2022 Declaration of solvency

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

20/06/2220 June 2022 Annual accounts for year ending 20 Jun 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REED / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL REED / 29/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REED / 30/07/2012

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REED / 04/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 S252 DISP LAYING ACC 10/10/2008

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REED / 05/07/2007

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY GORDON REED

View Document

22/07/0822 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/07/075 July 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