- Company Overview for AVON LOGISTICS (SURREY) LTD (08853198)
- Filing history for AVON LOGISTICS (SURREY) LTD (08853198)
- People for AVON LOGISTICS (SURREY) LTD (08853198)
- Insolvency for AVON LOGISTICS (SURREY) LTD (08853198)
- More for AVON LOGISTICS (SURREY) LTD (08853198)
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) |
---|---|---|---|
27 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2019 | |
13 Jun 2018 | LIQ02 | Statement of affairs | |
13 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | AD01 | Registered office address changed from Flat 25 Astoria Court 116 High Street Purley Surrey CR8 2XT to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 May 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
16 Feb 2018 | TM02 | Termination of appointment of Mayfair Company Services Limited as a secretary on 12 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Emeka Felix Omo on 13 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr Emeka Felix Omo as a person with significant control on 13 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Emeka Felix Omo on 13 February 2018 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
14 Apr 2014 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 14 April 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Felix Emeka Omo on 3 February 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Mr Felix Omo on 5 February 2014 | |
05 Feb 2014 | AP01 | Appointment of Felix Omo as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Felix Omo as a director | |
27 Jan 2014 | AP01 | Appointment of Dr Evangelia Vassilaros as a director | |
23 Jan 2014 | AP04 | Appointment of Mayfair Company Services Limited as a secretary |