Advanced company searchLink opens in new window

AVONDALE DISTRIBUTION LIMITED

Company number 11553510

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)
23 Apr 2024 TM01 Termination of appointment of Muhammad Zubair as a director on 30 March 2024
16 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
29 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
22 Jul 2023 AA Unaudited abridged accounts made up to 30 September 2022
23 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
30 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 PSC04 Change of details for Mr Muqaddar Khan as a person with significant control on 15 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Muqaddar Khan on 15 September 2022
05 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
27 Jul 2021 AP01 Appointment of Mr Muhammad Zubair as a director on 15 July 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
23 Feb 2021 PSC07 Cessation of Balihar Singh as a person with significant control on 1 June 2020
23 Feb 2021 TM01 Termination of appointment of Balihar Singh as a director on 1 June 2020
23 Feb 2021 AD01 Registered office address changed from 9 Christine Ledger Square Leamington Spa CV31 3BB United Kingdom to 2 nd Flr Apollo House 1 Doris Road Bordesley Green Birmingham B9 4SJ on 23 February 2021
23 Feb 2021 PSC01 Notification of Muqaddar Khan as a person with significant control on 1 June 2020
23 Feb 2021 AP01 Appointment of Mr Muqaddar Khan as a director on 1 June 2020
01 Jun 2020 AP01 Appointment of Balihar Singh as a director on 29 May 2020
29 May 2020 TM01 Termination of appointment of Michael Duke as a director on 29 May 2020
29 May 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 9 Christine Ledger Square Leamington Spa CV31 3BB on 29 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 PSC01 Notification of Balihar Singh as a person with significant control on 29 May 2020