About

Registered Number: 02112500
Date of Incorporation: 19/03/1987 (37 years and 3 months ago)
Company Status: Active
Date of Dissolution: 17/04/2018 (6 years and 2 months ago)
Registered Address: Old Mills House, Old Mills, Paulton, Bristol, BS39 7SU

 

Founded in 1987, Avon Business Parks Ltd has its registered office in Paulton. We don't know the number of employees at the company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 07 January 2019
AAMD - Amended Accounts 03 September 2018
AA - Annual Accounts 17 August 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 17 August 2018
RT01 - Application for administrative restoration to the register 17 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
DISS40 - Notice of striking-off action discontinued 16 May 2017
CS01 - N/A 15 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 December 2014
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 12 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA01 - Change of accounting reference date 29 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 15 July 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 28 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 27 May 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 22 May 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 07 June 1996
AA - Annual Accounts 20 May 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 27 June 1994
395 - Particulars of a mortgage or charge 12 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1993
363s - Annual Return 11 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1993
AA - Annual Accounts 04 May 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1993
123 - Notice of increase in nominal capital 22 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1992
AA - Annual Accounts 02 June 1992
363s - Annual Return 28 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1992
395 - Particulars of a mortgage or charge 25 October 1991
AA - Annual Accounts 10 September 1991
363b - Annual Return 25 June 1991
395 - Particulars of a mortgage or charge 02 March 1991
395 - Particulars of a mortgage or charge 02 March 1991
395 - Particulars of a mortgage or charge 02 March 1991
395 - Particulars of a mortgage or charge 02 March 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
395 - Particulars of a mortgage or charge 22 February 1990
395 - Particulars of a mortgage or charge 05 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 18 September 1989
395 - Particulars of a mortgage or charge 04 July 1989
363 - Annual Return 08 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1988
MEM/ARTS - N/A 26 January 1988
CERTNM - Change of name certificate 05 November 1987
CERTNM - Change of name certificate 05 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1987
395 - Particulars of a mortgage or charge 07 July 1987
MEM/ARTS - N/A 18 June 1987
RESOLUTIONS - N/A 12 June 1987
287 - Change in situation or address of Registered Office 02 June 1987
288 - N/A 02 June 1987
288 - N/A 02 June 1987
CERTINC - N/A 19 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 1993 Outstanding

N/A

Legal charge 24 October 1991 Fully Satisfied

N/A

Legal charge 01 March 1991 Outstanding

N/A

Mortgage debenture 01 March 1991 Outstanding

N/A

Legal charge 01 March 1991 Outstanding

N/A

Legal charge 01 March 1991 Outstanding

N/A

Legal charge 13 February 1990 Fully Satisfied

N/A

Legal charge 19 January 1990 Fully Satisfied

N/A

Debenture 26 June 1989 Fully Satisfied

N/A

Legal charge 30 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.