Avonford Properties Ltd was founded on 01 June 1989 and are based in Norwich. This organisation has one director listed as Lancaster, Ann Teresa in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANCASTER, Ann Teresa | 27 September 2008 | 22 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 March 2018 | |
LIQ14 - N/A | 27 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2016 | |
AD01 - Change of registered office address | 13 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2015 | |
3.6 - Abstract of receipt and payments in receivership | 19 November 2014 | |
RM02 - N/A | 19 November 2014 | |
RM02 - N/A | 19 November 2014 | |
3.6 - Abstract of receipt and payments in receivership | 01 September 2014 | |
RM02 - N/A | 01 September 2014 | |
RM02 - N/A | 01 September 2014 | |
RM01 - N/A | 13 December 2013 | |
RM01 - N/A | 13 December 2013 | |
RM01 - N/A | 25 November 2013 | |
RM01 - N/A | 25 November 2013 | |
RESOLUTIONS - N/A | 22 November 2013 | |
RESOLUTIONS - N/A | 22 November 2013 | |
4.20 - N/A | 22 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 November 2013 | |
AD01 - Change of registered office address | 06 November 2013 | |
TM02 - Termination of appointment of secretary | 22 March 2013 | |
AP01 - Appointment of director | 15 March 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
AR01 - Annual Return | 31 August 2012 | |
TM01 - Termination of appointment of director | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 11 November 2011 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 22 July 2011 | |
CH01 - Change of particulars for director | 22 July 2011 | |
AA - Annual Accounts | 16 September 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH03 - Change of particulars for secretary | 28 July 2010 | |
AA - Annual Accounts | 15 December 2009 | |
TM02 - Termination of appointment of secretary | 20 November 2009 | |
AR01 - Annual Return | 20 November 2009 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
363s - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 11 September 2008 | |
AA - Annual Accounts | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
363s - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2002 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 17 May 2002 | |
363s - Annual Return | 24 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 16 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 07 July 1999 | |
AA - Annual Accounts | 25 July 1998 | |
363s - Annual Return | 21 July 1998 | |
363s - Annual Return | 24 July 1997 | |
AA - Annual Accounts | 19 June 1997 | |
AA - Annual Accounts | 30 August 1996 | |
363s - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 11 September 1995 | |
363s - Annual Return | 19 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 07 August 1994 | |
363s - Annual Return | 14 July 1994 | |
AA - Annual Accounts | 12 October 1993 | |
288 - N/A | 27 September 1993 | |
288 - N/A | 27 September 1993 | |
363s - Annual Return | 27 August 1993 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 03 August 1992 | |
395 - Particulars of a mortgage or charge | 06 November 1991 | |
363b - Annual Return | 24 July 1991 | |
363(287) - N/A | 24 July 1991 | |
AA - Annual Accounts | 12 June 1991 | |
AA - Annual Accounts | 29 January 1991 | |
363 - Annual Return | 07 August 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 December 1989 | |
287 - Change in situation or address of Registered Office | 23 October 1989 | |
RESOLUTIONS - N/A | 13 September 1989 | |
123 - Notice of increase in nominal capital | 13 September 1989 | |
NEWINC - New incorporation documents | 01 June 1989 | |
NEWINC - New incorporation documents | 01 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 October 2011 | Outstanding |
N/A |
Charge deed | 02 November 2007 | Outstanding |
N/A |
Charge deed | 17 February 2003 | Outstanding |
N/A |
Charge deed | 05 December 2000 | Outstanding |
N/A |
Mortgage | 23 October 1991 | Fully Satisfied |
N/A |