Advanced company searchLink opens in new window

A V INTERIORS LIMITED

Company number 06032346

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)
23 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2019 LIQ06 Resignation of a liquidator
25 May 2018 LIQ02 Statement of affairs
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
02 May 2018 AD01 Registered office address changed from Unit 3 4 Holmfield Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 2 May 2018
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 Dec 2013 CH01 Director's details changed for Mr Luke Michael Mensah on 1 September 2013
19 Dec 2013 CH03 Secretary's details changed for Mrs Felicity Mensah on 1 September 2013
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr Luke Michael Mensah on 1 January 2012
26 Sep 2012 CH01 Director's details changed for Mr Luke Michael Mensah on 1 January 2012
26 Sep 2012 CH03 Secretary's details changed for Mrs Felicity Mensah on 1 January 2012
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders