Advanced company searchLink opens in new window

A V CO 2 LIMITED

Company number 05851884

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2023 DS01 Application to strike the company off the register
20 Jul 2023 AP03 Appointment of Jonathan Smith as a secretary on 17 July 2023
20 Jul 2023 TM02 Termination of appointment of Ryan Ronald Dale as a secretary on 17 July 2023
26 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
16 Mar 2023 PSC05 Change of details for A V Co 1 Limited as a person with significant control on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 12 January 2023
08 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
15 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Nov 2021 TM02 Termination of appointment of S & J Registrars Limited as a secretary on 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
24 Jul 2020 CH01 Director's details changed for Mr Stephen James Rowell on 16 March 2017
26 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
08 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Dec 2017 AP03 Appointment of Ryan Ronald Dale as a secretary on 18 December 2017
10 Nov 2017 TM01 Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017
07 Jul 2017 PSC02 Notification of A V Co 1 Limited as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
14 Mar 2017 TM01 Termination of appointment of Edward Ufland as a director on 13 March 2017