G & L AVIS LIMITED

100 Longtree Close 100 Longtree Close, Tetbury, GL8 8LW, Gloucestershire
StatusACTIVE
Company No.05922967
CategoryPrivate Limited Company
Incorporated04 Sep 2006
Age17 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

G & L AVIS LIMITED is an active private limited company with number 05922967. It was incorporated 17 years, 8 months, 12 days ago, on 04 September 2006. The company address is 100 Longtree Close 100 Longtree Close, Tetbury, GL8 8LW, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 08 Oct 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-13

Psc name: Christine June Avis

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-13

Officer name: Christine June Avis

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine June Avis

Termination date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-04

Officer name: Stephen Lloyd Avis

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-04

Officer name: Christine June Avis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2007 to 31/08/2007

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 10/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 04 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IN TOUCH CHIROPRACTIC LTD

38 HIGH ROAD,LONDON,E18 2QL

Number:07736149
Status:ACTIVE
Category:Private Limited Company

NOAHJOBTOOSMALL LTD

101 BEVERIDGE STREET,DUNFERMLINE,KY11 4PX

Number:SC625960
Status:ACTIVE
Category:Private Limited Company

ORANGE SMILE LIMITED

CLEVER ACCOUNTS SELBY ROAD,LEEDS,LS25 1NB

Number:06183724
Status:ACTIVE
Category:Private Limited Company

T.J.A.S JOINERY MANUFACTURERS LIMITED

42 PARCEL TERRACE,,DE1 1LY

Number:04633888
Status:ACTIVE
Category:Private Limited Company

TELEPERFORMANCE HOLDINGS LIMITED

SPECTRUM HOUSE,BRISTOL,BS1 3LG

Number:04032641
Status:ACTIVE
Category:Private Limited Company

TELEPIZZA LTD

DORMY HOUSE,ICKENHAM,UB10 8TF

Number:10548640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source