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)
16 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
29 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
02 Aug 2016 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 AD01 Registered office address changed from Office 2, 1st Floor Voluntary House 112-113 Commercial Street Maesteg Mid Glamorgan CF34 9DL to Redcroft Swindon Road Lea Malmesbury Wiltshire SN16 9nd on 25 February 2016
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
25 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Holly Anne Ferris on 12 March 2013
12 Mar 2013 CH03 Secretary's details changed for Mr. Richard Paul Ferris on 12 March 2013
21 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Nov 2012 CH01 Director's details changed for Holly Anne Winiarski on 21 November 2012
02 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Jun 2011 AA Total exemption small company accounts made up to 28 February 2010
21 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
19 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
02 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
17 Feb 2009 363a Return made up to 14/02/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
18 Dec 2008 287 Registered office changed on 18/12/2008 from 54 bathford hill bathford bath BA1 7SN