- Company Overview for AVC INSTALLATIONS LIMITED (02866440)
- Filing history for AVC INSTALLATIONS LIMITED (02866440)
- People for AVC INSTALLATIONS LIMITED (02866440)
- Charges for AVC INSTALLATIONS LIMITED (02866440)
- Insolvency for AVC INSTALLATIONS LIMITED (02866440)
- More for AVC INSTALLATIONS LIMITED (02866440)
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
|
|
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
|
|
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 |