About

Registered Number: 03931324
Date of Incorporation: 23/02/2000 (24 years and 3 months ago)
Company Status: Active
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

 

Avl Management Co Ltd was founded on 23 February 2000 and has its registered office in Halifax in West Yorkshire, it's status in the Companies House registry is set to "Active". The company has one director listed. 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
RALPH, Geoffrey 06 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
AA01 - Change of accounting reference date 24 March 2020
TM02 - Termination of appointment of secretary 25 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 06 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 April 2019
PSC04 - N/A 04 March 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 March 2018
PSC04 - N/A 28 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 20 March 2017
AR01 - Annual Return 07 October 2016
AA - Annual Accounts 07 October 2016
AA - Annual Accounts 07 October 2016
RT01 - Application for administrative restoration to the register 07 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
DISS16(SOAS) - N/A 17 September 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 24 March 2015
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 27 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 02 December 2003
225 - Change of Accounting Reference Date 25 April 2003
363s - Annual Return 02 April 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.