Advanced company searchLink opens in new window

AVC INSTALLATIONS LIMITED

Company number 02866440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2015 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2014 4.68 Liquidators' statement of receipts and payments to 30 January 2014
12 Feb 2013 4.68 Liquidators' statement of receipts and payments to 30 January 2013
22 Jan 2013 4.20 Statement of affairs with form 4.18
17 Feb 2012 AD01 Registered office address changed from 49 London Road St. Albans Hertfordshire AL1 1LJ on 17 February 2012
09 Feb 2012 AD01 Registered office address changed from Bessemer Drive Stevenage Hertfordshire SG1 2DT on 9 February 2012
09 Feb 2012 4.70 Declaration of solvency
09 Feb 2012 600 Appointment of a voluntary liquidator
09 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Nov 2011 AA Full accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jul 2010 AA Full accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
10 Nov 2009 TM01 Termination of appointment of Paul Harris as a director
01 Sep 2009 AA Full accounts made up to 31 January 2009
23 Apr 2009 363a Return made up to 10/02/09; full list of members
02 Jul 2008 AA Full accounts made up to 31 January 2008
12 Feb 2008 363a Return made up to 10/02/08; full list of members
12 Feb 2008 288c Secretary's particulars changed;director's particulars changed
25 Sep 2007 CERTNM Company name changed g t communications LIMITED\certificate issued on 25/09/07
21 Jun 2007 AA Full accounts made up to 31 January 2007
16 May 2007 288c Director's particulars changed