AVRON INVESTMENTS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-13 View Report
Gazette. Gazette notice voluntary. 2023-03-28 View Report
Dissolution. Dissolution application strike off company. 2023-03-20 View Report
Accounts. Accounts type dormant. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type dormant. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Address. Old address: Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT. Change date: 2021-02-15. New address: Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Accounts. Accounts type dormant. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2019-06-21 View Report
Accounts. Accounts type dormant. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type dormant. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Accounts. Accounts type dormant. 2017-02-16 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type dormant. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type dormant. 2015-02-02 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Accounts. Accounts type dormant. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Accounts. Accounts type dormant. 2013-02-13 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Officers. Officer name: Vanessa Jane Glowacka. Change date: 2012-05-18. 2012-05-22 View Report
Officers. Officer name: Catherine Julia Hollier. Change date: 2012-05-18. 2012-05-22 View Report
Officers. Officer name: Miss Jennifer Louise Hollier. Change date: 2012-05-18. 2012-05-22 View Report
Officers. Officer name: Catherine Julia Hollier. Change date: 2012-05-18. 2012-05-22 View Report
Accounts. Accounts type dormant. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Accounts. Accounts type dormant. 2011-02-08 View Report
Address. Old address: Mazars the Broadway Dudley West Midlands DY1 4PY. Change date: 2010-10-25. 2010-10-25 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Accounts. Accounts type dormant. 2010-02-02 View Report
Annual return. Legacy. 2009-05-26 View Report
Accounts. Accounts type dormant. 2009-03-09 View Report
Annual return. Legacy. 2008-10-06 View Report
Accounts. Accounts type dormant. 2008-09-05 View Report
Annual return. Legacy. 2007-07-05 View Report
Accounts. Accounts type dormant. 2007-03-23 View Report
Annual return. Legacy. 2006-06-05 View Report
Accounts. Accounts type dormant. 2005-09-06 View Report
Annual return. Legacy. 2005-08-26 View Report
Accounts. Accounts type dormant. 2005-04-29 View Report
Annual return. Legacy. 2004-08-26 View Report
Accounts. Accounts type dormant. 2004-08-19 View Report
Annual return. Legacy. 2003-06-09 View Report
Accounts. Accounts type dormant. 2003-03-07 View Report