AVON DISTRIBUTION LIMITED

05324909
BROOK FARM BRISTOL ROAD MORETON VALANCE GLOUCESTER GLOUCESTERSHIRE GL2 7ND

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jun 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
27 May 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
04 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 officers Appointment of director (Mr Zac Brown) 2 Buy now
03 Jul 2019 officers Appointment of director (Mr Duncan Ashley Eyre) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Richard George Downton) 1 Buy now
03 Jul 2019 officers Termination of appointment of director (Maxwell John Downton) 1 Buy now
21 Jun 2019 officers Termination of appointment of director (Jonathan Dennis White) 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 8 Buy now
01 Aug 2018 officers Appointment of secretary (Mr Mark Davis) 2 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Graeme Martin Blackwell) 1 Buy now
15 Mar 2018 accounts Annual Accounts 8 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 officers Appointment of director (Mr Jonathan Dennis White) 2 Buy now
01 Aug 2017 officers Termination of appointment of director (Raymond Thomas Keedwell) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 accounts Annual Accounts 11 Buy now
07 Apr 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 annual-return Annual Return 9 Buy now
17 Sep 2015 auditors Auditors Resignation Company 1 Buy now
15 Sep 2015 auditors Auditors Resignation Company 2 Buy now
09 Jan 2015 annual-return Annual Return 9 Buy now
03 Nov 2014 accounts Annual Accounts 7 Buy now
21 Jan 2014 annual-return Annual Return 9 Buy now
28 Oct 2013 accounts Annual Accounts 8 Buy now
18 Jan 2013 annual-return Annual Return 9 Buy now
12 Oct 2012 accounts Annual Accounts 8 Buy now
19 Jan 2012 annual-return Annual Return 9 Buy now
27 Oct 2011 accounts Annual Accounts 8 Buy now
04 Jan 2011 annual-return Annual Return 9 Buy now
04 Jan 2011 officers Change of particulars for director (Mr Maxwell John Downton) 2 Buy now
22 Sep 2010 accounts Annual Accounts 8 Buy now
11 Jan 2010 annual-return Annual Return 7 Buy now
05 Jan 2010 officers Change of particulars for director (Stuart Raymond Keedwell) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mrs Pauline Keedwell) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mr Raymond Thomas Keedwell) 2 Buy now
06 Nov 2009 accounts Annual Accounts 7 Buy now
14 Jan 2009 annual-return Return made up to 03/01/09; full list of members 5 Buy now
13 Oct 2008 accounts Annual Accounts 7 Buy now
03 Jan 2008 annual-return Return made up to 03/01/08; full list of members 3 Buy now
22 Oct 2007 accounts Annual Accounts 7 Buy now
12 Jan 2007 annual-return Return made up to 05/01/07; full list of members 3 Buy now
08 Nov 2006 accounts Annual Accounts 7 Buy now
03 Feb 2006 annual-return Return made up to 05/01/06; full list of members 3 Buy now
20 Oct 2005 mortgage Particulars of mortgage/charge 9 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
04 Oct 2005 capital Ad 14/09/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Oct 2005 resolution Resolution 1 Buy now
03 Oct 2005 officers New secretary appointed 2 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
03 Oct 2005 officers Secretary resigned 1 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
03 Oct 2005 accounts Accounting reference date extended from 31/01/06 to 30/06/06 1 Buy now
03 Oct 2005 address Registered office changed on 03/10/05 from: 5 deansway worcester WR1 2JG 1 Buy now
17 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2005 officers New secretary appointed 2 Buy now
03 May 2005 officers New director appointed 2 Buy now
03 May 2005 officers Secretary resigned 1 Buy now
03 May 2005 officers Director resigned 1 Buy now
03 May 2005 address Registered office changed on 03/05/05 from: edbrooke house, st johns road woking surrey GU21 7SE 1 Buy now
05 Jan 2005 incorporation Incorporation Company 18 Buy now