AVONVALE GARAGE DOORS & GLAZING LTD
Company number 07412901
- Company Overview for AVONVALE GARAGE DOORS & GLAZING LTD (07412901)
- Filing history for AVONVALE GARAGE DOORS & GLAZING LTD (07412901)
- People for AVONVALE GARAGE DOORS & GLAZING LTD (07412901)
- More for AVONVALE GARAGE DOORS & GLAZING LTD (07412901)
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) |
---|---|---|---|
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
31 Mar 2023 | AD01 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 31 March 2023 | |
07 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
03 Nov 2017 | PSC04 | Change of details for Mrs Paula Jane Tooze as a person with significant control on 1 October 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Allan Leslie Tooze as a person with significant control on 1 October 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mrs Paula Jane Tooze on 2 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Allan Leslie Tooze on 2 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates |