Advanced company searchLink opens in new window

AVON COMPUTER SERVICES LIMITED

Company number 00498343

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2009 DS01 Application to strike the company off the register
29 Sep 2009 SH20 Statement by Directors
29 Sep 2009 MISC Memorandum of capital - processed 29/09//09
29 Sep 2009 CAP-SS Solvency Statement dated 21/09/09
29 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend of £24532 paid 21/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2009 363a Return made up to 25/06/09; full list of members
08 May 2009 AA Accounts made up to 30 September 2008
04 Nov 2008 288c Director's Change of Particulars / peter slabbert / 21/04/2008 / Occupation was: financial controller, now: chief executive
13 Oct 2008 288a Director appointed mr andrew gregory lewis
30 Sep 2008 288b Appointment Terminated Director terence stead
26 Jun 2008 363a Return made up to 25/06/08; full list of members
26 Jun 2008 287 Registered office changed on 26/06/2008 from hq, hampton park west semington road melksham wiltshire SN12 6NB
07 Feb 2008 AA Accounts made up to 30 September 2007
02 Oct 2007 288a New secretary appointed
02 Oct 2007 288b Secretary resigned
02 Oct 2007 288b Director resigned
11 Sep 2007 288a New director appointed
28 Jun 2007 363a Return made up to 25/06/07; full list of members
20 Jun 2007 AA Accounts made up to 30 September 2006
04 Aug 2006 288a New director appointed
03 Aug 2006 288b Director resigned
17 Jul 2006 363a Return made up to 25/06/06; full list of members
02 Jun 2006 AA Accounts made up to 30 September 2005