Advanced company searchLink opens in new window

AVINGTON DESIGN LTD

Company number 05709428

Filter by category

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)
08 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 AA Total exemption full accounts made up to 29 March 2018
01 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
12 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
08 Jun 2018 SH08 Change of share class name or designation
17 Apr 2018 SH08 Change of share class name or designation
22 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
28 Feb 2018 AP01 Appointment of Mr. Richard Paul Ferris as a director on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from C/O Malmesbury Accountancy 1st Floor, the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 28 February 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 AD01 Registered office address changed from C/O Malmesbury Accountancy 1st Floor, Thye Barn Cross Hayes Malmesbury Wiltshire SN16 9BE England to C/O Malmesbury Accountancy 1st Floor, the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 25 January 2018
16 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
15 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
10 Feb 2017 AD01 Registered office address changed from Redcroft Swindon Road Lea Malmesbury Wiltshire SN16 9nd England to C/O Malmesbury Accountancy 1st Floor, Thye Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 10 February 2017