Advanced company searchLink opens in new window

AVC (EUROPE) LIMITED

Company number 03028485

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)
17 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
15 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2014 AD01 Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 8 April 2014
04 Apr 2014 4.20 Statement of affairs with form 4.19
04 Apr 2014 600 Appointment of a voluntary liquidator
04 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Mar 2014 AD01 Registered office address changed from Bessemer Drive Stevenage Hertfordshire SG1 2DT on 13 March 2014
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2013 AP03 Appointment of Gary Douglas Gordon as a secretary
18 Oct 2013 TM02 Termination of appointment of Christopher Terry as a secretary
18 Oct 2013 TM01 Termination of appointment of Christopher Terry as a director
13 Sep 2013 CH01 Director's details changed for Mr Christopher John Terry on 1 August 2013
13 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200
13 Sep 2013 CH01 Director's details changed for Mr Michael John Every on 1 August 2013
13 Sep 2013 CH03 Secretary's details changed for Mr Christopher John Terry on 1 August 2013
11 Sep 2013 AD02 Register inspection address has been changed
10 Jun 2013 AA Full accounts made up to 31 January 2012
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
15 May 2012 TM01 Termination of appointment of Denise Neville as a director
05 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders