Advanced company searchLink opens in new window

AV COURIERS LIMITED

Company number 06464065

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2015 MR04 Satisfaction of charge 064640650001 in full
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
28 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 30 April 2015
06 May 2015 AP03 Appointment of Jane Fenby as a secretary on 29 April 2015
06 May 2015 AP01 Appointment of Mr Stephen Barry Fenby as a director on 29 April 2015
06 May 2015 AD01 Registered office address changed from Unit B 1 - 3 Acre Road Reading Berkshire RG2 0SU to Vinces Road Diss Norfolk IP22 4YT on 6 May 2015
06 May 2015 TM02 Termination of appointment of Nicholas John Harding as a secretary on 29 April 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
10 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
12 Jun 2014 TM01 Termination of appointment of Nicholas Harding as a director
12 Jun 2014 CH01 Director's details changed for Mr Stuart Malcolm Holmes on 31 October 2013
08 May 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
15 Jan 2014 AD04 Register(s) moved to registered office address
15 Jan 2014 CH01 Director's details changed for Mr Stuart Malcolm Holmes on 20 December 2013
28 Jun 2013 MR01 Registration of charge 064640650001
30 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Mar 2013 CERTNM Company name changed aquivo LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
01 Mar 2013 AP03 Appointment of Mr Nicholas John Harding as a secretary
01 Mar 2013 TM02 Termination of appointment of Heather Nash as a secretary
29 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
06 Dec 2012 AP03 Appointment of Mr Nicholas John Harding as a secretary
06 Dec 2012 TM02 Termination of appointment of Timothy Russell as a secretary