- Company Overview for FILTON AVENUE DEVELOPMENTS LIMITED (06828864)
- Filing history for FILTON AVENUE DEVELOPMENTS LIMITED (06828864)
- People for FILTON AVENUE DEVELOPMENTS LIMITED (06828864)
- More for FILTON AVENUE DEVELOPMENTS LIMITED (06828864)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
22 Dec 2017 | PSC02 | Notification of Bristol Rovers (1883) Limited as a person with significant control on 22 December 2017 | |
22 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2017 | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Lee Atkins as a director on 21 November 2016 | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Edward John Ware as a director on 18 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Barry William Bradshaw as a director on 18 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Nicholas John Higgs as a director on 18 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Antoni Jozef Watola as a secretary on 18 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Wael Al-Qadi as a director on 18 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Stephen Charles Hamer as a director on 18 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Lee Atkins as a director on 18 February 2016 | |
22 Feb 2016 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 18 February 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Geoffrey Martin Hugh Dunford as a director on 17 August 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Barry William Bradshaw on 30 July 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Barry William Bradshaw on 30 July 2014 |