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)
18 Mar 2010 AP01 Appointment of Mr Francis Paul Hetterich as a director
09 Mar 2010 AP03 Appointment of Mrs Helen Margaret Glennie as a secretary
09 Mar 2010 TM01 Termination of appointment of a director
09 Mar 2010 TM01 Termination of appointment of Deepak Malhotra as a director
16 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
30 Oct 2009 CH03 Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Troy Christensen on 1 October 2009
29 Sep 2009 AA Full accounts made up to 28 February 2009
09 Apr 2009 288a Director appointed helen margaret glennie
08 Apr 2009 288b Appointment Terminated Director david klein
17 Dec 2008 88(2) Ad 03/12/08 gbp si 100@1=100 gbp ic 1400042/1400142
15 Oct 2008 363a Return made up to 01/10/08; full list of members
29 Aug 2008 AA Full accounts made up to 29 February 2008
02 Jul 2008 288c Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ
12 May 2008 288b Appointment Terminated Director and Secretary anne colquhoun
12 May 2008 288a Director and secretary appointed deepak kumar malhotra
01 Apr 2008 AA Full accounts made up to 28 February 2007
05 Nov 2007 363a Return made up to 01/10/07; full list of members
11 Apr 2007 288a New director appointed
29 Mar 2007 288c Director's particulars changed
28 Mar 2007 288b Director resigned
06 Mar 2007 SA Statement of affairs
06 Mar 2007 88(2)R Ad 12/02/07--------- £ si 1400000@1=1400000 £ ic 42/1400042