About

Registered Number: 06828864
Date of Incorporation: 24/02/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: The Memorial Stadium, Filton Avenue, Bristol, BS7 0BF

 

Established in 2009, Filton Avenue Developments Ltd are based in Bristol, it's status is listed as "Dissolved". The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 22 December 2017
PSC02 - N/A 22 December 2017
PSC09 - N/A 22 December 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 18 April 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP04 - Appointment of corporate secretary 22 February 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
CH01 - Change of particulars for director 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 07 December 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 13 December 2010
AA01 - Change of accounting reference date 20 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 10 December 2009
RESOLUTIONS - N/A 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.