- Company Overview for AVC COMMUNITIES LIMITED (04822427)
- Filing history for AVC COMMUNITIES LIMITED (04822427)
- People for AVC COMMUNITIES LIMITED (04822427)
- Charges for AVC COMMUNITIES LIMITED (04822427)
- Insolvency for AVC COMMUNITIES LIMITED (04822427)
- More for AVC COMMUNITIES LIMITED (04822427)
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) |
---|---|---|---|
09 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2021 | LIQ MISC | INSOLVENCY:court order re. Appointment of liquidators | |
27 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2021 | AD01 | Registered office address changed from C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to C/O Frp Adisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 15 April 2021 | |
15 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
10 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
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
|
|
12 Mar 2014 | AD01 | Registered office address changed from Bessemer Drive Stevenage Hertfordshire SG1 2DT on 12 March 2014 | |
25 Oct 2013 | AP03 | Appointment of Gary Douglas Gordon as a secretary | |
18 Oct 2013 | TM01 | Termination of appointment of Christopher Terry as a director | |
18 Oct 2013 | TM02 | Termination of appointment of Christopher Terry as a secretary | |
11 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
23 Jul 2013 | AD02 | Register inspection address has been changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD United Kingdom | |
20 Feb 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 | |
06 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
01 Nov 2011 | AA | Full accounts made up to 31 January 2011 |