- Company Overview for AVC SERVICES LIMITED (03862245)
- Filing history for AVC SERVICES LIMITED (03862245)
- People for AVC SERVICES LIMITED (03862245)
- Charges for AVC SERVICES LIMITED (03862245)
- More for AVC SERVICES LIMITED (03862245)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
08 Jun 2015 | AP01 | Appointment of Kevin Lance Morris as a director on 1 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr Arnold Stephen Levy as a director on 1 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Geoffrey Kenneth Potts as a director on 30 April 2015 | |
27 May 2015 | TM01 | Termination of appointment of Paul David Mark Boland as a director on 30 April 2015 | |
27 May 2015 | AP03 | Appointment of Arnold Stephen Levy as a secretary on 1 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr John William Hampden Smithers as a director on 1 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from 410 Eaton Road West Derby Liverpool Merseyside L12 3HG to 50 Seymour Street London W1H 7JG on 27 May 2015 | |
27 May 2015 | TM02 | Termination of appointment of Gillian Potts as a secretary on 30 April 2015 | |
27 May 2015 | MR04 | Satisfaction of charge 1 in full | |
01 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |