Advanced company searchLink opens in new window

AVON LOGISTICS (SURREY) LTD

Company number 08853198

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-23
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
  • GBP 2
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
  • GBP 2
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