Advanced company searchLink opens in new window

AVONHILL TRADING LIMITED

Company number 09897789

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 January 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
21 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
10 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
10 Jan 2018 AD02 Register inspection address has been changed to 8B Accommodation Road London NW11 8ED
12 Oct 2017 AA Total exemption small company accounts made up to 31 March 2017
12 Oct 2017 PSC01 Notification of Ronald William Francis as a person with significant control on 6 April 2016
12 Oct 2017 CS01 Confirmation statement made on 1 December 2016 with updates
12 Oct 2017 RT01 Administrative restoration application
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
22 Jun 2016 AP01 Appointment of Ronald William Francis as a director on 6 June 2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1
04 Jan 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Walliswood Farm Froggetts Lane Walliswood Dorking Surrey RH5 5RJ on 4 January 2016
04 Jan 2016 TM01 Termination of appointment of Michael Duke as a director on 4 January 2016