- Company Overview for A MON AVIS LIMITED (09385828)
- Filing history for A MON AVIS LIMITED (09385828)
- People for A MON AVIS LIMITED (09385828)
- Insolvency for A MON AVIS LIMITED (09385828)
- More for A MON AVIS LIMITED (09385828)
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) |
---|---|---|---|
14 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2023 | AD01 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 | |
13 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 22 June 2022 | |
24 Dec 2021 | LIQ06 | Resignation of a liquidator | |
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2021 | AD01 | Registered office address changed from Staingarth Cardrona Road Grange-over-Sands Cumbria LA11 7EW to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 October 2021 | |
28 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2021 | LIQ01 | Declaration of solvency | |
23 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
01 Feb 2021 | AD01 | Registered office address changed from Staingarth Cardrona Road Grange - over - Sands Cumbria LA11 7EW United Kingdom to Staingarth Cardrona Road Grange-over-Sands Cumbria LA11 7EW on 1 February 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mrs Hazel Blears as a person with significant control on 27 January 2021 | |
24 Dec 2020 | PSC04 | Change of details for Mrs Hazel Blears as a person with significant control on 24 December 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Michael Halsall on 24 December 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from 27 Horncop Lane Kendal Lancashire LA9 4SR United Kingdom to Staingarth Cardrona Road Grange - over - Sands Cumbria LA11 7EW on 24 December 2020 | |
11 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
24 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
16 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates |