AVONGOLD LIMITED

Register to unlock more data on OkredoRegister

AVONGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03309453

Incorporation date

28/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard St Business Centre, 13-14 Orchard St, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1997)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-12
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-10-12
dot icon27/10/2023
Liquidators' statement of receipts and payments to 2023-10-12
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2021-10-12
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-12
dot icon17/06/2022
Death of a liquidator
dot icon19/01/2021
Registered office address changed from Windwhistle House Downs Road Dundry Bristol N. Somerset BS41 8LR to Orchard St Business Centre 13-14 Orchard St Bristol BS1 5EH on 2021-01-19
dot icon14/01/2021
Declaration of solvency
dot icon14/01/2021
Appointment of a voluntary liquidator
dot icon19/11/2020
Resolutions
dot icon04/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon03/03/2019
Secretary's details changed for Abigail Mallaban on 2019-03-01
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon19/02/2014
Appointment of Mr Anthony Earle Mallaban as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon26/02/2013
Registered office address changed from Windwhistle House Downs Road Dundry Bristol BS41 8LQ on 2013-02-26
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon22/02/2012
Termination of appointment of Samuel Mallaban as a director
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Alison Mallaban on 2010-02-22
dot icon23/02/2010
Director's details changed for Samuel Anthony Mallaban on 2010-02-22
dot icon23/02/2010
Secretary's details changed for Abigail Mallaban on 2010-02-22
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 29/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/02/2008
Return made up to 29/01/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
New director appointed
dot icon10/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon07/03/2007
Return made up to 29/01/07; full list of members
dot icon15/02/2006
Return made up to 29/01/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 29/01/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon17/02/2004
Return made up to 29/01/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/02/2003
Return made up to 29/01/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/03/2002
Return made up to 29/01/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon27/03/2001
Ad 01/03/01--------- £ si 500@1=500 £ ic 500/1000
dot icon02/03/2001
Return made up to 29/01/01; full list of members
dot icon07/12/2000
Secretary resigned
dot icon17/10/2000
Accounts for a small company made up to 2000-02-28
dot icon17/10/2000
New secretary appointed
dot icon09/02/2000
Return made up to 29/01/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-02-28
dot icon18/02/1999
Return made up to 29/01/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-01-31
dot icon30/12/1998
Accounting reference date extended from 31/01/99 to 28/02/99
dot icon07/04/1998
Return made up to 29/01/98; full list of members
dot icon24/02/1997
Ad 29/01/97--------- £ si 498@1=498 £ ic 2/500
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon04/02/1997
Secretary resigned
dot icon29/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2020
dot iconNext confirmation date
27/02/2021
dot iconLast change occurred
28/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2020
dot iconNext account date
27/02/2021
dot iconNext due on
29/11/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/01/1997 - 28/01/1997
99600
Mr Anthony Earle Mallaban
Director
01/02/2014 - Present
-
Hillier, Abigail Lucy
Secretary
13/10/2000 - Present
-
Mallaban, Alison
Director
29/01/1997 - Present
-
Mallaban, Samuel Anthony
Director
30/09/2006 - 30/09/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About AVONGOLD LIMITED

AVONGOLD LIMITED is an(a) Liquidation company incorporated on 28/01/1997 with the registered office located at Orchard St Business Centre, 13-14 Orchard St, Bristol BS1 5EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONGOLD LIMITED?

toggle

AVONGOLD LIMITED is currently Liquidation. It was registered on 28/01/1997 .

Where is AVONGOLD LIMITED located?

toggle

AVONGOLD LIMITED is registered at Orchard St Business Centre, 13-14 Orchard St, Bristol BS1 5EH.

What does AVONGOLD LIMITED do?

toggle

AVONGOLD LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for AVONGOLD LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-12.