Advanced company searchLink opens in new window

AVALON FS LTD

Company number 12923447

Filter by category

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with updates
15 Nov 2023 AD01 Registered office address changed from 2nd Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD England to 21 Castle Close Sprotbrough Doncaster DN5 7NP on 15 November 2023
10 Apr 2023 TM01 Termination of appointment of Alice Marian Whiteside as a director on 6 April 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 100
28 Mar 2023 PSC07 Cessation of Alice Marian Whiteside as a person with significant control on 10 March 2023
28 Mar 2023 PSC04 Change of details for Mr David Preston Whiteside as a person with significant control on 10 March 2023
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 2
16 Dec 2022 PSC04 Change of details for Mr David Preston Whiteside as a person with significant control on 9 November 2022
16 Dec 2022 PSC01 Notification of Alice Marian Whiteside as a person with significant control on 9 November 2022
28 Nov 2022 AP01 Appointment of Mrs Alice Marian Whiteside as a director on 28 November 2022
15 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 CERTNM Company name changed avalon finance LTD\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
02 Aug 2022 AA Micro company accounts made up to 31 March 2021
10 Jun 2022 AA01 Current accounting period shortened from 31 October 2021 to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
05 Mar 2021 AD01 Registered office address changed from Abacus Funding Ltd Heavens Walk Doncaster South Yorkshire DN4 5HZ United Kingdom to 2nd Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD on 5 March 2021
02 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-02
  • GBP 1