- Company Overview for THE AV8 GROUP LIMITED (03243262)
- Filing history for THE AV8 GROUP LIMITED (03243262)
- People for THE AV8 GROUP LIMITED (03243262)
- Insolvency for THE AV8 GROUP LIMITED (03243262)
- More for THE AV8 GROUP LIMITED (03243262)
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) |
---|---|---|---|
07 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2017 | 4.43 | Notice of final account prior to dissolution | |
10 Nov 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/05/2016 | |
02 Nov 2016 | COCOMP |
Order of court to wind up
|
|
02 Nov 2016 | AC92 | Restoration by order of the court | |
19 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2015 | LIQ MISC | INSOLVENCY:Progress report ends 29/05/2015 | |
09 Jun 2014 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 29/05/2014 | |
25 Sep 2013 | L64.04 | Dissolution deferment | |
25 Sep 2013 | L64.07 | Completion of winding up | |
12 Jun 2013 | AD01 | Registered office address changed from La Residencia Exton Lane Exton Exeter Devon EX3 0PP United Kingdom on 12 June 2013 | |
12 Jun 2013 | 4.31 | Appointment of a liquidator | |
10 Jun 2013 | L64.04 | Dissolution deferment | |
10 Jun 2013 | L64.07 | Completion of winding up | |
15 Jun 2012 | COCOMP | Order of court to wind up | |
06 Jan 2012 | AD01 | Registered office address changed from Thornworthy Lodge Thornworthy Chagford Newton Abbot Devon TQ13 8EY England on 6 January 2012 | |
13 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2011 | AR01 |
Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2011-05-23
|
|
23 May 2011 | CH01 | Director's details changed for Jayne Oliphant Thompson on 1 August 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from Stone Cottage Frenchbeer Chagford Newton Abbot Devon TQ13 8EX on 2 March 2011 | |
06 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders |