About

Registered Number: 04338610
Date of Incorporation: 12/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 5 months ago)
Registered Address: LANGTONS, 11th Floor The Plaza 100 Old Hall Street, Liverpool, Merseysdie, L3 9QJ

 

Avalon Architects Ltd was founded on 12 December 2001 and has its registered office in Liverpool, it has a status of "Dissolved". This company has one director listed as Frame, Robert Alan at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAME, Robert Alan 28 January 2002 23 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 17 December 2013
AR01 - Annual Return 16 December 2013
DISS16(SOAS) - N/A 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
CH03 - Change of particulars for secretary 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 15 January 2010
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 24 May 2005
353 - Register of members 04 May 2005
AA - Annual Accounts 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
225 - Change of Accounting Reference Date 31 July 2003
363s - Annual Return 02 April 2003
287 - Change in situation or address of Registered Office 08 October 2002
CERTNM - Change of name certificate 06 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
287 - Change in situation or address of Registered Office 31 January 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.