AVONVILLE LIMITED

Register to unlock more data on OkredoRegister

AVONVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00737193

Incorporation date

05/10/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1986)
dot icon13/06/2025
Final Gazette dissolved following liquidation
dot icon13/03/2025
Return of final meeting in a members' voluntary winding up
dot icon17/10/2024
Registered office address changed from 6 Knoll Crescent Northwood HA6 1HJ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-10-17
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Appointment of a voluntary liquidator
dot icon16/10/2024
Declaration of solvency
dot icon23/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/08/2024
Change of details for Mr George Barry Jones as a person with significant control on 2016-04-06
dot icon05/08/2024
Director's details changed for Mr George Barry Jones on 2024-02-06
dot icon05/08/2024
Director's details changed for Mrs Gillian Dorothy Jones on 2024-02-06
dot icon05/08/2024
Change of details for Mr George Barry Jones as a person with significant control on 2024-02-06
dot icon05/08/2024
Secretary's details changed for Mr George Barry Jones on 2024-08-05
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon01/07/2022
Micro company accounts made up to 2022-04-30
dot icon16/08/2021
Micro company accounts made up to 2021-04-30
dot icon31/07/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/06/2021
Registered office address changed from 209 Albury Drive Pinner Middlesex HA5 3RH to 6 Knoll Crescent Northwood HA6 1HJ on 2021-06-19
dot icon01/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/06/2020
Micro company accounts made up to 2020-04-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon18/07/2017
Micro company accounts made up to 2017-04-30
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/07/2011
Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 2011-07-08
dot icon23/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mrs Gillian Dorothy Jones on 2010-07-01
dot icon23/08/2010
Director's details changed for Mr George Barry Jones on 2010-07-01
dot icon15/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon17/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/09/2008
Return made up to 01/08/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/08/2007
Return made up to 01/08/07; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/09/2006
Return made up to 01/08/06; full list of members
dot icon04/09/2006
Registered office changed on 04/09/06 from: parkville house 16 bridge street pinner middlesex HA5 3JD
dot icon07/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/08/2005
Return made up to 01/08/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/05/2005
Registered office changed on 26/05/05 from: 6 knoll crescent northwood middlesex HA6 1HJ
dot icon20/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon13/08/2004
Return made up to 01/08/04; full list of members
dot icon06/05/2004
Registered office changed on 06/05/04 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR
dot icon09/08/2003
Return made up to 01/08/03; full list of members
dot icon20/06/2003
Total exemption full accounts made up to 2003-04-30
dot icon08/08/2002
Return made up to 01/08/02; full list of members
dot icon29/06/2002
Director resigned
dot icon20/05/2002
Total exemption full accounts made up to 2002-04-30
dot icon07/08/2001
Return made up to 01/08/01; full list of members
dot icon22/05/2001
Full accounts made up to 2001-04-30
dot icon03/08/2000
Return made up to 01/08/00; full list of members
dot icon23/06/2000
Full accounts made up to 2000-04-30
dot icon04/08/1999
Return made up to 01/08/99; no change of members
dot icon27/07/1999
Full accounts made up to 1999-04-30
dot icon25/01/1999
Full accounts made up to 1998-04-30
dot icon28/07/1998
Return made up to 01/08/98; no change of members
dot icon01/08/1997
Return made up to 01/08/97; full list of members
dot icon17/06/1997
Full accounts made up to 1997-04-30
dot icon28/07/1996
Return made up to 01/08/96; no change of members
dot icon12/06/1996
Full accounts made up to 1996-04-30
dot icon20/07/1995
Return made up to 01/08/95; no change of members
dot icon07/06/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Director resigned
dot icon19/08/1994
Accounts for a small company made up to 1994-04-30
dot icon26/07/1994
Return made up to 01/08/94; full list of members
dot icon26/07/1993
Accounts for a small company made up to 1993-04-30
dot icon26/07/1993
New director appointed
dot icon26/07/1993
Return made up to 01/08/93; no change of members
dot icon16/12/1992
Director resigned;new director appointed
dot icon04/09/1992
Accounts for a small company made up to 1992-04-30
dot icon02/09/1992
Return made up to 01/08/92; no change of members
dot icon10/01/1992
Particulars of mortgage/charge
dot icon21/11/1991
Declaration of satisfaction of mortgage/charge
dot icon21/11/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1991
Accounts for a small company made up to 1991-04-30
dot icon26/09/1991
Particulars of mortgage/charge
dot icon19/09/1991
Return made up to 01/08/91; full list of members
dot icon02/10/1990
Particulars of mortgage/charge
dot icon22/08/1990
Accounts for a small company made up to 1990-04-30
dot icon22/08/1990
Return made up to 01/08/90; full list of members
dot icon10/04/1990
Registered office changed on 10/04/90 from: 18 station rd watford herts WD1 1EG
dot icon25/08/1989
Accounts for a small company made up to 1989-04-30
dot icon25/08/1989
Return made up to 11/07/89; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1988-04-30
dot icon01/12/1988
Return made up to 23/09/88; full list of members
dot icon26/08/1988
Declaration of satisfaction of mortgage/charge
dot icon26/08/1988
Declaration of satisfaction of mortgage/charge
dot icon09/08/1988
Director resigned
dot icon03/08/1988
Particulars of mortgage/charge
dot icon27/11/1987
Accounts for a small company made up to 1987-04-30
dot icon27/11/1987
Return made up to 24/07/87; full list of members
dot icon25/10/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Particulars of mortgage/charge
dot icon23/08/1986
Accounts for a small company made up to 1986-04-30
dot icon23/08/1986
Return made up to 02/07/86; full list of members
dot icon23/08/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Alfred Leslie
Director
08/12/1992 - 22/05/2002
-
Jones, Nancy Louisa
Director
21/07/1993 - 13/09/1994
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVONVILLE LIMITED

AVONVILLE LIMITED is an(a) Dissolved company incorporated on 05/10/1962 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently no 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 AVONVILLE LIMITED?

toggle

AVONVILLE LIMITED is currently Dissolved. It was registered on 05/10/1962 and dissolved on 13/06/2025.

Where is AVONVILLE LIMITED located?

toggle

AVONVILLE LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does AVONVILLE LIMITED do?

toggle

AVONVILLE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVONVILLE LIMITED?

toggle

The latest filing was on 13/06/2025: Final Gazette dissolved following liquidation.