AVALON CONSTRUCTION & DESIGN LIMITED

Register to unlock more data on OkredoRegister

AVALON CONSTRUCTION & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06199273

Incorporation date

02/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon13/08/2025
Final Gazette dissolved following liquidation
dot icon13/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2024
Liquidators' statement of receipts and payments to 2024-06-14
dot icon13/09/2023
Liquidators' statement of receipts and payments to 2023-06-14
dot icon17/08/2022
Liquidators' statement of receipts and payments to 2022-06-14
dot icon28/06/2021
Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2021-06-28
dot icon28/06/2021
Appointment of a voluntary liquidator
dot icon28/06/2021
Resolutions
dot icon28/06/2021
Statement of affairs
dot icon23/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon06/03/2019
Director's details changed for Mr Miroslav Hristov Bogdantsaliev on 2019-03-06
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/11/2018
Cessation of Miroslav Hristov Bogdantsaliev as a person with significant control on 2017-09-23
dot icon13/11/2018
Notification of Eag Holding Limited as a person with significant control on 2017-09-23
dot icon13/11/2018
Cessation of Eve Rachel Bogdantsaliev as a person with significant control on 2017-09-23
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon15/03/2018
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon22/11/2017
Resolutions
dot icon22/09/2017
Change of details for Mr Miroslav Hristov Bogdantsaliev as a person with significant control on 2016-06-21
dot icon22/09/2017
Change of details for Mrs Eve Rachel Bogdantsaliev as a person with significant control on 2016-06-21
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon03/04/2017
Director's details changed for Mr Miroslav Hristov Bogdantsaliev on 2017-04-03
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Registered office address changed from 64 Beatty Rise Spencers Wood Reading Berkshire RG7 1FQ England on 2014-01-13
dot icon13/01/2014
Previous accounting period extended from 2013-04-30 to 2013-06-30
dot icon16/04/2013
Termination of appointment of Eve Bogdantsalieva as a director
dot icon16/04/2013
Termination of appointment of Eve Bogdantsalieva as a secretary
dot icon12/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon07/04/2011
Register inspection address has been changed from 9 Benham Drive Spencers Wood Reading Berkshire RG7 1FB United Kingdom
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon06/10/2010
Registered office address changed from 64 Beatty Rise Spencers Wood Reading Berkshire RG7 1FQ United Kingdom on 2010-10-06
dot icon25/08/2010
Secretary's details changed for Ms Eve Rachel Bogdantsalieva on 2010-08-24
dot icon25/08/2010
Director's details changed for Ms Eve Rachel Mullins on 2010-08-24
dot icon25/08/2010
Secretary's details changed for Ms Eve Rachel Bogdantsalieva on 2010-08-24
dot icon25/08/2010
Secretary's details changed for Ms Eve Rachel Mullins on 2010-08-24
dot icon25/08/2010
Registered office address changed from 9 Benham Drive Spencers Wood Reading Berkshire RG7 1FB on 2010-08-25
dot icon25/08/2010
Director's details changed for Mr Miroslav Hristov Bogdantsaliev on 2010-08-24
dot icon06/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon06/04/2010
Director's details changed for Ms Eve Rachel Mullins on 2010-04-06
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for Mr Miroslav Hristov Bogdantsaliev on 2010-04-06
dot icon01/03/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/10/2009
Annual return made up to 2009-04-02 with full list of shareholders
dot icon07/09/2009
Director's change of particulars / miroslav bogdantsaliev / 07/09/2009
dot icon15/05/2009
Return made up to 02/04/09; full list of members
dot icon14/05/2009
Director appointed ms eve rachel mullins
dot icon14/05/2009
Secretary's change of particulars / eve mullins / 14/05/2009
dot icon06/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/08/2008
Return made up to 02/04/08; full list of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from 15 butts crescent hanworth london TW13 6HU
dot icon13/03/2008
Appointment terminated secretary magdalena hristova
dot icon13/03/2008
Secretary appointed eve rachel mullins
dot icon20/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
Certificate of change of name
dot icon16/04/2007
Registered office changed on 16/04/07 from: 128 holland road london kensington W14 8BD
dot icon02/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
13/11/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bogdantsaliev, Miroslav Hristov
Director
02/04/2007 - Present
17
Mrs Eve Rachel Bogdantsalieva
Director
03/05/2009 - 06/04/2013
2
Bogdantsalieva, Eve Rachel
Secretary
10/03/2008 - 06/04/2013
-
Hristova, Magdalena
Secretary
02/04/2007 - 10/03/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVALON CONSTRUCTION & DESIGN LIMITED

AVALON CONSTRUCTION & DESIGN LIMITED is an(a) Dissolved company incorporated on 02/04/2007 with the registered office located at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON CONSTRUCTION & DESIGN LIMITED?

toggle

AVALON CONSTRUCTION & DESIGN LIMITED is currently Dissolved. It was registered on 02/04/2007 and dissolved on 13/08/2025.

Where is AVALON CONSTRUCTION & DESIGN LIMITED located?

toggle

AVALON CONSTRUCTION & DESIGN LIMITED is registered at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP.

What does AVALON CONSTRUCTION & DESIGN LIMITED do?

toggle

AVALON CONSTRUCTION & DESIGN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVALON CONSTRUCTION & DESIGN LIMITED?

toggle

The latest filing was on 13/08/2025: Final Gazette dissolved following liquidation.