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)
30 Sep 2008 287 Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP
22 Sep 2008 363s Return made up to 20/06/08; no change of members; amend
29 Aug 2008 288c Director's change of particulars / gerald bowe / 30/07/2008
21 Jul 2008 363a Return made up to 20/06/08; full list of members
21 Feb 2008 CERT15 Certificate of reduction of issued capital
21 Feb 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Feb 2008 OC138 Reduction of iss capital and minute (oc)
30 Jan 2008 AA Full accounts made up to 31 March 2007
15 Aug 2007 363a Return made up to 20/06/07; full list of members
09 Nov 2006 CERTNM Company name changed av acquisitionco 2 LIMITED\certificate issued on 09/11/06
09 Oct 2006 288b Secretary resigned
09 Oct 2006 288a New secretary appointed
09 Oct 2006 287 Registered office changed on 09/10/06 from: 25 bedford street london WC2E 9ES
24 Aug 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
24 Aug 2006 123 Nc inc already adjusted 31/07/06
24 Aug 2006 88(2)R Ad 31/07/06--------- £ si 24833999@1=24833999 £ ic 1/24834000
24 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
21 Aug 2006 395 Particulars of mortgage/charge
20 Jun 2006 NEWINC Incorporation