AVONSIDE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Termination of appointment of Andrew Morley as a director on 2021-06-25

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR KEITH KERSHAW

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

04/12/194 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVONSIDE GROUP SERVICES LIMITED

View Document

29/08/1929 August 2019 CESSATION OF BURKE INVESTMENTS LIMITED AS A PSC

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR RAJESH PRABHASHANKER BHOGAITA

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPPIN

View Document

03/06/193 June 2019 ARTICLES OF ASSOCIATION

View Document

03/06/193 June 2019 13/05/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURKE INVESTMENTS LIMITED

View Document

02/11/182 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100646170001

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON ANDERSON

View Document

15/03/1615 March 2016 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