About

Registered Number: 04001995
Date of Incorporation: 25/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: Units 4 And 5 Rolling Mill, Street Business Park, Rolling Mill Street Walsall, West Midlands, WS2 9EQ

 

Founded in 2000, Avon Polishing Ltd are based in Rolling Mill Street Walsall, West Midlands. Monk, Deborah Lyn is the current director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Deborah Lyn 01 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 18 April 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 27 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 02 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 11 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 27 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 14 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 07 January 2002
395 - Particulars of a mortgage or charge 01 December 2001
287 - Change in situation or address of Registered Office 25 October 2001
AA - Annual Accounts 10 October 2001
395 - Particulars of a mortgage or charge 28 June 2001
363s - Annual Return 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2001 Outstanding

N/A

Debenture 08 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.