Advanced company searchLink opens in new window

AVANTGARDE WINDOWS LIMITED

Company number 06676374

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)
14 May 2018 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2018 L64.07 Completion of winding up
25 Feb 2014 COCOMP Order of court to wind up
06 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2013 AD01 Registered office address changed from Po Box Suite a 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 9 January 2013
09 Jan 2013 AR01 Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
09 Jan 2013 AD01 Registered office address changed from Unit 12 Space Business Park Abbey Road Park Royal London NW10 7SU on 9 January 2013
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
16 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
19 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
19 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
14 Jul 2010 AD01 Registered office address changed from Unit 120 Space Business Park Abbey Road London NW10 7SU on 14 July 2010
05 Mar 2010 CH01 Director's details changed for Mr Edmund Grabowski on 5 March 2010
19 Aug 2009 363a Return made up to 19/08/09; full list of members
19 Aug 2009 288c Director's change of particulars / edmund grabowski / 19/08/2009
03 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
14 Apr 2009 287 Registered office changed on 14/04/2009 from 40 thursley crescent new addington croydon london CR0 0PQ united kingdom
03 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
21 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1