AVONLINE LIMITED

Register to unlock more data on OkredoRegister

AVONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03756315

Incorporation date

21/04/1999

Size

Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon16/03/2026
Final Gazette dissolved following liquidation
dot icon16/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-02-07
dot icon23/08/2024
Termination of appointment of Leila Wynn as a director on 2021-02-17
dot icon23/08/2024
Termination of appointment of Leila Wynn as a secretary on 2021-02-17
dot icon16/04/2024
Liquidators' statement of receipts and payments to 2024-02-07
dot icon13/04/2023
Liquidators' statement of receipts and payments to 2023-02-07
dot icon11/04/2022
Liquidators' statement of receipts and payments to 2022-02-07
dot icon18/02/2021
Registered office address changed from 42/44 Ashton Vale Road Bristol Avon BS3 2AX to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 2021-02-18
dot icon17/02/2021
Appointment of a voluntary liquidator
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Statement of affairs
dot icon23/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon26/03/2020
Full accounts made up to 2019-06-30
dot icon26/04/2019
Satisfaction of charge 037563150007 in full
dot icon24/04/2019
Particulars of variation of rights attached to shares
dot icon24/04/2019
Change of share class name or designation
dot icon24/04/2019
Resolutions
dot icon24/04/2019
Re-registration of Memorandum and Articles
dot icon24/04/2019
Certificate of re-registration from Public Limited Company to Private
dot icon24/04/2019
Resolutions
dot icon24/04/2019
Re-registration from a public company to a private limited company
dot icon22/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon02/01/2019
Full accounts made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon05/04/2018
Appointment of Ms Leila Wynn as a director on 2018-03-28
dot icon05/04/2018
Termination of appointment of Mark David Wynn as a director on 2018-02-03
dot icon05/04/2018
Termination of appointment of Mark David Wynn as a director on 2018-02-03
dot icon28/01/2018
Satisfaction of charge 4 in full
dot icon09/01/2018
Full accounts made up to 2017-06-30
dot icon19/09/2017
Director's details changed for Ms Helen Drew-Bradley on 2017-09-19
dot icon06/07/2017
Registration of charge 037563150007, created on 2017-07-05
dot icon29/06/2017
Second filing of Confirmation Statement dated 21/04/2017
dot icon04/05/2017
21/04/17 Statement of Capital gbp 50000.00
dot icon15/12/2016
Director's details changed for Mr Helen Drew on 2016-12-01
dot icon15/12/2016
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon21/07/2016
Satisfaction of charge 037563150006 in full
dot icon21/07/2016
Satisfaction of charge 037563150005 in full
dot icon09/06/2016
Change of share class name or designation
dot icon09/06/2016
Sub-division of shares on 2016-05-26
dot icon08/06/2016
Statement of company's objects
dot icon08/06/2016
Memorandum and Articles of Association
dot icon08/06/2016
Resolutions
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Registration of charge 037563150006, created on 2015-05-26
dot icon26/05/2015
Registration of charge 037563150005, created on 2015-05-26
dot icon25/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Miscellaneous
dot icon17/05/2013
Auditor's resignation
dot icon08/05/2013
Director's details changed for Mr Helen Drew on 2013-04-21
dot icon08/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon08/05/2013
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon23/04/2013
Register(s) moved to registered office address
dot icon16/11/2012
Termination of appointment of Ovalsec Limited as a secretary
dot icon16/11/2012
Appointment of Leila Wynn as a secretary
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon09/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon07/12/2009
Auditor's resignation
dot icon27/10/2009
Director's details changed for Helen Drew on 2009-10-01
dot icon08/10/2009
Director's details changed for Mark Wynn on 2009-10-01
dot icon08/10/2009
Director's details changed for Helen Drew on 2009-10-01
dot icon02/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 21/04/09; full list of members
dot icon21/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 21/04/08; full list of members
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/06/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 21/04/07; full list of members
dot icon16/08/2006
Particulars of mortgage/charge
dot icon11/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 21/04/06; full list of members
dot icon26/01/2006
Director's particulars changed
dot icon28/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 21/04/05; full list of members
dot icon17/05/2005
Director's particulars changed
dot icon14/12/2004
Director's particulars changed
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 21/04/04; full list of members
dot icon14/04/2004
Return made up to 02/04/04; full list of members
dot icon28/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 21/04/03; full list of members
dot icon29/04/2003
Location of register of members address changed
dot icon29/04/2003
Secretary's particulars changed
dot icon26/03/2003
New director appointed
dot icon24/10/2002
Director resigned
dot icon29/04/2002
Return made up to 21/04/02; full list of members
dot icon05/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon23/01/2002
Particulars of mortgage/charge
dot icon29/06/2001
Certificate of re-registration from Private to Public Limited Company
dot icon29/06/2001
Re-registration of Memorandum and Articles
dot icon29/06/2001
Auditor's report
dot icon29/06/2001
Auditor's statement
dot icon29/06/2001
Balance Sheet
dot icon29/06/2001
Declaration on reregistration from private to PLC
dot icon29/06/2001
Application for reregistration from private to PLC
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon09/05/2001
Return made up to 21/04/01; full list of members
dot icon14/08/2000
Return made up to 21/04/00; full list of members
dot icon15/06/2000
Full group accounts made up to 1999-12-31
dot icon08/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon13/10/1999
Particulars of mortgage/charge
dot icon05/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon27/07/1999
Ad 30/04/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
£ nc 1000/50000 30/04/99
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Secretary resigned;director resigned
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: gable farm bristol road, wraxall bristol avon BS48 1NE
dot icon05/06/1999
Particulars of mortgage/charge
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
21/04/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew-Bradley, Helen
Director
19/08/2002 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/1999 - 21/04/1999
99600
OVALSEC LIMITED
Nominee Secretary
30/04/1999 - 25/10/2012
1478
Estate Of Mark David Wynn
Director
30/04/1999 - 03/02/2018
7
Ingram, David Colin
Director
21/04/1999 - 30/04/1999
21

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONLINE LIMITED

AVONLINE LIMITED is an(a) Dissolved company incorporated on 21/04/1999 with the registered office located at C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol BS1 6NL. 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 AVONLINE LIMITED?

toggle

AVONLINE LIMITED is currently Dissolved. It was registered on 21/04/1999 and dissolved on 16/03/2026.

Where is AVONLINE LIMITED located?

toggle

AVONLINE LIMITED is registered at C/O Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does AVONLINE LIMITED do?

toggle

AVONLINE LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for AVONLINE LIMITED?

toggle

The latest filing was on 16/03/2026: Final Gazette dissolved following liquidation.