Advanced company searchLink opens in new window

AVON PROPERTY INVESTMENTS LIMITED

Company number 04591566

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2020 DS01 Application to strike the company off the register
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
26 Nov 2018 AD01 Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 26 November 2018
20 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
02 Dec 2014 CH01 Director's details changed for Mr Gary Robert Hamblyn on 15 November 2014
02 Dec 2014 CH03 Secretary's details changed for Jane Marie Hamblyn on 15 November 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
13 Feb 2013 AD01 Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013
05 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders