AVON PARTITIONING SERVICES LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2018:LIQ. CASE NO.1

View Document

04/01/184 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2017:LIQ. CASE NO.1

View Document

05/12/165 December 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/10/163 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/163 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

03/10/163 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 10 EVERCREECH WAY WALROW INDUSTRIAL ESTATE HIGHBRIDGE SOMERSET TA9 4AR

View Document

20/06/1620 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY ALISON GREGORY

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR DENNIS GORDON CHILCOTT

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS CHILCOTT

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/06/1413 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN GARRETT

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015921410009

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/05/1218 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON LYN GREGORY / 10/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GORDON CHILCOTT / 10/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARRETT

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/07/1023 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GORDON CHILCOTT / 10/05/2010

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/04/108 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED TIMOTHY JOHN GARRETT

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHILCOTT / 10/05/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GARRETT

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/02/001 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 AUDITOR'S RESIGNATION

View Document

15/05/9815 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/03/9122 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 WD 28/04/89 AD 01/05/89--------- £ SI 24@1=24 £ IC 100/124

View Document

09/05/899 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/89

View Document

01/02/891 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

19/10/8119 October 1981 CERTIFICATE OF INCORPORATION

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