Advanced company searchLink opens in new window

AVON INDUSTRIAL POLYMERS LIMITED

Company number 00964838

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 DS01 Application to strike the company off the register
19 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
13 Jun 2013 AA Audit exemption subsidiary accounts made up to 1 October 2012
13 Jun 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/10/12
13 Jun 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/10/12
13 Jun 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/10/12
16 Oct 2012 SH19 Statement of capital on 16 October 2012
  • GBP 1
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,534,796
16 Oct 2012 CAP-SS Solvency statement dated 28/09/12
16 Oct 2012 SH20 Statement by directors
16 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
08 Feb 2012 AA Full accounts made up to 30 September 2011
25 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
11 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Miles Ingrey-Counter on 25 June 2010
23 Jul 2010 CH01 Director's details changed for Mr Peter Charles Slabbert on 25 June 2010
23 Jul 2010 CH01 Director's details changed for Mr Andrew Gregory Lewis on 1 April 2010
23 Jul 2010 CH03 Secretary's details changed for Miles Ingrey-Counter on 25 June 2010
11 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
31 Jul 2009 363a Return made up to 25/06/09; full list of members
08 May 2009 AA Full accounts made up to 30 September 2008