Advanced company searchLink opens in new window

THE ADVERTISING VALUE PARTNERSHIP LTD

Company number 06189390

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)
03 May 2022 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2022 LIQ10 Removal of liquidator by court order
03 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2021 CH01 Director's details changed for Mr Miles Mather on 16 September 2021
16 Sep 2021 PSC04 Change of details for Mr Miles Mather as a person with significant control on 16 September 2021
04 Aug 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 LIQ MISC Insolvency:secretary of states release of liquidator
15 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
15 Dec 2020 LIQ02 Statement of affairs
15 Dec 2020 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to 40a Station Road Upminster Essex RM14 2TR on 15 December 2020
18 Sep 2020 CH01 Director's details changed for Mr Miles Mather on 18 September 2020
18 Sep 2020 PSC04 Change of details for Mr Miles Mather as a person with significant control on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 18 September 2020
01 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
16 Sep 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
28 Mar 2019 PSC04 Change of details for Mr Miles Mather as a person with significant control on 27 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Miles Mather on 27 March 2019
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC04 Change of details for Mr Miles Mather as a person with significant control on 28 March 2018
19 Feb 2018 CH01 Director's details changed for Mr Miles Mather on 19 February 2018
19 Feb 2018 PSC04 Change of details for Mr Miles Mather as a person with significant control on 19 February 2018
05 Dec 2017 AA Micro company accounts made up to 31 March 2017