Advanced company searchLink opens in new window

AVALON CELLARS LIMITED

Company number 02861140

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2012 DS01 Application to strike the company off the register
25 Oct 2012 SH20 Statement by Directors
25 Oct 2012 CAP-SS Solvency Statement dated 23/10/12
25 Oct 2012 SH19 Statement of capital on 25 October 2012
  • GBP 1
25 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 23/10/2012
03 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
17 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 28 February 2011
28 Jun 2011 CH03 Secretary's details changed for Barbara Joy Laverdi on 27 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Perry Richard Humphrey on 27 June 2011
28 Jun 2011 CH01 Director's details changed for Mr David Eric Klein on 27 June 2011
28 Jun 2011 CH03 Secretary's details changed for Mr Ronald Charles Fondiller on 27 June 2011
08 Jun 2011 TM02 Termination of appointment of Deepak Malhotra as a secretary
28 Apr 2011 AP01 Appointment of Mr David Eric Klein as a director
28 Apr 2011 AP01 Appointment of Mr Perry Richard Humphrey as a director
28 Apr 2011 TM01 Termination of appointment of Troy Christensen as a director
28 Apr 2011 TM01 Termination of appointment of Francis Hetterich as a director
28 Apr 2011 AP03 Appointment of Barbara Joy Laverdi as a secretary
28 Apr 2011 AP03 Appointment of Mr Ronald Charles Fondiller as a secretary
18 Oct 2010 TM02 Termination of appointment of Helen Glennie as a secretary
13 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 28 February 2010
16 Jun 2010 CH01 Director's details changed for Mr Troy Christensen on 11 June 2010