About

Registered Number: 06374376
Date of Incorporation: 18/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 8 months ago)
Registered Address: White Lodge, Bath Road, Frome, Somerset, BA11 2HP

 

Based in Somerset, Avon Print Ltd was established in 2007. We don't currently know the number of employees at this organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2018
SH01 - Return of Allotment of shares 13 June 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 11 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 25 August 2009
225 - Change of Accounting Reference Date 16 June 2009
RESOLUTIONS - N/A 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
363a - Annual Return 30 October 2008
395 - Particulars of a mortgage or charge 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
MEM/ARTS - N/A 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
CERTNM - Change of name certificate 06 March 2008
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 30 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.