Advanced company searchLink opens in new window

AVENUE FLOORING LIMITED

Company number 07048150

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)
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Oct 2017 PSC07 Cessation of Nicholas Joseph Greenaway as a person with significant control on 6 April 2016
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
03 Oct 2017 PSC01 Notification of Ben George Quinton as a person with significant control on 6 April 2016
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Apr 2016 AD01 Registered office address changed from 47 Priory Avenue Sutton Surrey SM3 8LU to 29 Ennerdale Close Cheam Sutton Surrey SM1 2JP on 28 April 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 2
04 Mar 2016 AP01 Appointment of Mr Ben George Quinton as a director on 1 November 2015
11 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
19 Nov 2013 CH03 Secretary's details changed for Mr Nicholas Joesph Greenaway on 19 October 2013
19 Nov 2013 CH01 Director's details changed for Mr Nicholas Joesph Greenaway on 19 October 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Mar 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011