AVON ELECTRICAL & DEVELOPMENTS LTD
Company number 04109414
- Company Overview for AVON ELECTRICAL & DEVELOPMENTS LTD (04109414)
- Filing history for AVON ELECTRICAL & DEVELOPMENTS LTD (04109414)
- People for AVON ELECTRICAL & DEVELOPMENTS LTD (04109414)
- More for AVON ELECTRICAL & DEVELOPMENTS LTD (04109414)
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) |
---|---|---|---|
02 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2013 | AD01 | Registered office address changed from C/O Accountancy Services Centre the Old Post Office Front Street Pebworth Stratford upon Avon Warwickshire CV37 8XQ on 12 April 2013 | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Mr Grant Andrew Miller on 16 November 2011 | |
22 Jan 2012 | CH03 | Secretary's details changed for Martine Danielle Miller on 16 November 2011 | |
28 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
30 Sep 2010 | AD01 | Registered office address changed from 4 Alveston Pastures Loxley Road Loxley Warwickshire CV37 7RP on 30 September 2010 | |
27 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Grant Andrew Miller on 25 March 2010 | |
23 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2009 | 363a | Return made up to 16/11/08; full list of members | |
26 Sep 2008 | 363a | Return made up to 16/11/06; full list of members | |
26 Sep 2008 | 363a | Return made up to 16/11/07; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
01 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: winston churchill house ethel street birmingham west midlands B2 4BG | |
19 Sep 2006 | AA | Total exemption small company accounts made up to 30 November 2005 |