Advanced company searchLink opens in new window

AVALONAGE LIMITED

Company number 08696697

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 29 February 2020
01 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
04 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
16 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15
18 Jun 2015 AA Micro company accounts made up to 28 February 2015
04 Jun 2015 TM01 Termination of appointment of Richard John Stokoe as a director on 27 January 2015
03 Mar 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
25 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15
25 Nov 2014 CH03 Secretary's details changed for John Allison on 1 November 2014
25 Nov 2014 AD01 Registered office address changed from Offices Suites 1-3 Sandpits Farm Poole Road Lytchett Matravers Poole Dorset BH16 6AG to 8 Tollgate Stanbridge Earls Romsey Hants SO51 0HE on 25 November 2014
25 Nov 2014 CH01 Director's details changed for Mr John Stephen Allison on 1 November 2014
25 Nov 2014 CH01 Director's details changed for Richard John Stokoe on 1 November 2014