Download leads from Nexok and grow your business. Find out more

AVON Seals Limited

Documents

Total Documents92
Total Pages514

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off
8 May 2012Final Gazette dissolved via voluntary strike-off
24 January 2012First Gazette notice for voluntary strike-off
24 January 2012First Gazette notice for voluntary strike-off
12 January 2012Application to strike the company off the register
12 January 2012Application to strike the company off the register
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1,000
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1,000
11 March 2011Total exemption small company accounts made up to 31 December 2010
11 March 2011Total exemption small company accounts made up to 31 December 2010
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
27 September 2010Total exemption small company accounts made up to 31 December 2009
27 September 2010Total exemption small company accounts made up to 31 December 2009
21 December 2009Director's details changed for Paul Kenneth Manning on 21 December 2009
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
21 December 2009Director's details changed for Ian John Manning on 21 December 2009
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
21 December 2009Director's details changed for Paul Kenneth Manning on 21 December 2009
21 December 2009Director's details changed for Ian John Manning on 21 December 2009
15 September 2009Total exemption full accounts made up to 31 December 2008
15 September 2009Total exemption full accounts made up to 31 December 2008
17 March 2009Appointment terminated director ivan manning
17 March 2009Return made up to 18/12/08; full list of members
17 March 2009Return made up to 18/12/08; full list of members
17 March 2009Appointment Terminated Director ivan manning
9 April 2008Total exemption full accounts made up to 31 December 2007
9 April 2008Total exemption full accounts made up to 31 December 2007
18 December 2007Return made up to 18/12/07; full list of members
18 December 2007Return made up to 18/12/07; full list of members
8 May 2007Total exemption full accounts made up to 31 December 2006
8 May 2007Total exemption full accounts made up to 31 December 2006
5 February 2007Return made up to 21/12/06; full list of members
5 February 2007Return made up to 21/12/06; full list of members
18 August 2006Total exemption full accounts made up to 31 December 2005
18 August 2006Total exemption full accounts made up to 31 December 2005
21 December 2005Return made up to 21/12/05; full list of members
21 December 2005Return made up to 21/12/05; full list of members
20 September 2005Total exemption full accounts made up to 31 December 2004
20 September 2005Total exemption full accounts made up to 31 December 2004
6 January 2005Return made up to 29/12/04; full list of members
6 January 2005Return made up to 29/12/04; full list of members
31 August 2004Total exemption full accounts made up to 31 December 2003
31 August 2004Total exemption full accounts made up to 31 December 2003
9 January 2004Return made up to 29/12/03; full list of members
9 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 December 2003Registered office changed on 01/12/03 from: oatfield cottage hyatts wood road, backwell bristol avon BS48 3DB
1 December 2003Registered office changed on 01/12/03 from: oatfield cottage hyatts wood road, backwell bristol avon BS48 3DB
1 July 2003Total exemption full accounts made up to 31 December 2002
1 July 2003Total exemption full accounts made up to 31 December 2002
8 January 2003Return made up to 29/12/02; full list of members
8 January 2003Return made up to 29/12/02; full list of members
2 September 2002Total exemption small company accounts made up to 31 December 2001
2 September 2002Total exemption small company accounts made up to 31 December 2001
1 February 2002Return made up to 29/12/01; full list of members
1 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 April 2001Full accounts made up to 31 December 2000
25 April 2001Full accounts made up to 31 December 2000
20 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
20 January 2001Return made up to 29/12/00; full list of members
10 April 2000Full accounts made up to 31 December 1999
10 April 2000Registered office changed on 10/04/00 from: mill wheel cottage tarnock axbridge somerset BS26 2SN
10 April 2000Full accounts made up to 31 December 1999
10 April 2000Registered office changed on 10/04/00 from: mill wheel cottage tarnock axbridge somerset BS26 2SN
25 January 2000Return made up to 29/12/99; full list of members
25 January 2000Return made up to 29/12/99; full list of members
15 April 1999Full accounts made up to 31 December 1998
15 April 1999Full accounts made up to 31 December 1998
8 February 1999Return made up to 28/12/98; no change of members
8 February 1999Return made up to 28/12/98; no change of members
1 April 1998Full accounts made up to 31 December 1997
1 April 1998Full accounts made up to 31 December 1997
14 January 1998Return made up to 28/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 January 1998Return made up to 28/12/97; no change of members
10 July 1997Registered office changed on 10/07/97 from: mead house downside road backwell bristol avon BS19 3DN
10 July 1997Registered office changed on 10/07/97 from: mead house downside road backwell bristol avon BS19 3DN
6 May 1997Full accounts made up to 31 December 1996
6 May 1997Full accounts made up to 31 December 1996
19 January 1997Return made up to 28/12/96; full list of members
19 January 1997Return made up to 28/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
5 July 1996Accounts for a small company made up to 31 December 1995
5 July 1996Accounts for a small company made up to 31 December 1995
14 March 1996Return made up to 28/12/95; no change of members
14 March 1996Return made up to 28/12/95; no change of members
25 September 1995Auditor's resignation
25 September 1995Auditor's resignation
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 August 1995Accounts for a small company made up to 31 December 1994
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 August 1995Accounts for a small company made up to 31 December 1994
6 March 1995Return made up to 28/12/94; no change of members
6 March 1995Return made up to 28/12/94; no change of members
Sign up now to grow your client base. Plans & Pricing