Warning: file_put_contents(c/f6a44c30ebe5d757a6aee2b4addefefc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/bbcd17cdadf9a29d8b896d1c848ccc97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Avonline Limited, BS3 2AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVONLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avonline Limited. The company was founded 25 years ago and was given the registration number 03756315. The firm's registered office is in AVON. You can find them at 42/44 Ashton Vale Road, Bristol, Avon, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:AVONLINE LIMITED
Company Number:03756315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:42/44 Ashton Vale Road, Bristol, Avon, BS3 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Ashton Vale Road, Ashton Vale, Bristol, England, BS3 2AX

Secretary25 October 2012Active
42/44 Ashton Vale Road, Bristol, Avon, BS3 2AX

Director19 August 2002Active
C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, BS1 6NL

Director28 March 2018Active
Bridleways, Woodcote Green Road, Epsom, KT18 7DN

Secretary21 April 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary30 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 1999Active
Stonedale, Woollard, Pensford, Bristol, BS39 4HY

Director28 July 1999Active
Bridleways, Woodcote Green Road, Epsom, KT18 7DN

Director21 April 1999Active
Gable Farm Bristol Road, Wraxall, Bristol, BS19 1NE

Director21 April 1999Active
42/44 Ashton Vale Road, Bristol, Avon, BS3 2AX

Director30 April 1999Active

People with Significant Control

Avonline Holdings Ltd
Notified on:03 June 2016
Status:Active
Country of residence:England
Address:42, Ashton Vale Road, Bristol, England, BS3 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type full.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Capital

Capital variation of rights attached to shares.

Download
2019-04-24Capital

Capital name of class of shares.

Download
2019-04-24Resolution

Resolution.

Download
2019-04-24Change of name

Certificate re registration public limited company to private.

Download
2019-04-24Incorporation

Re registration memorandum articles.

Download
2019-04-24Resolution

Resolution.

Download
2019-04-24Change of name

Reregistration public to private company.

Download
2019-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-01-28Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.