- Company Overview for A.V.S. WINES AND BEERS LIMITED (03126886)
- Filing history for A.V.S. WINES AND BEERS LIMITED (03126886)
- People for A.V.S. WINES AND BEERS LIMITED (03126886)
- Charges for A.V.S. WINES AND BEERS LIMITED (03126886)
- Insolvency for A.V.S. WINES AND BEERS LIMITED (03126886)
- More for A.V.S. WINES AND BEERS LIMITED (03126886)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
08 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2021 | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2020 | |
08 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2019 | |
23 May 2018 | AD01 | Registered office address changed from Units 7 & 8 Canal Industrial Park Canal Road Gravesend Kent DA12 2PA to Mazars Llp 90 Victoria Street Bristol BS1 6DP on 23 May 2018 | |
22 May 2018 | 600 | Appointment of a voluntary liquidator | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
22 May 2018 | LIQ02 | Statement of affairs | |
13 Apr 2018 | TM02 | Termination of appointment of Christopher David Knott as a secretary on 13 April 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
30 Nov 2017 | PSC01 | Notification of Robert Huw Jenkins as a person with significant control on 28 March 2017 | |
27 Nov 2017 | AP03 | Appointment of Mr Christopher David Knott as a secretary on 14 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Christopher David Knott as a director on 14 November 2017 | |
15 Nov 2017 | AA01 | Current accounting period extended from 30 August 2017 to 25 February 2018 | |
08 Nov 2017 | AP01 | Appointment of Mr Raymond Aron Rousell as a director on 8 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Linda Jean Rush as a person with significant control on 1 April 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Darren Clive Williams as a director on 8 November 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Matthew Dylan Jenkins as a director on 8 November 2017 | |
08 Nov 2017 | TM02 | Termination of appointment of Darren Clive Williams as a secretary on 8 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Christopher David Knott as a director on 8 November 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Mar 2017 | AP01 | Appointment of Mr Matthew Dylan Jenkins as a director on 28 March 2017 |