- Company Overview for A V ESTATES LTD (06490270)
- Filing history for A V ESTATES LTD (06490270)
- People for A V ESTATES LTD (06490270)
- Charges for A V ESTATES LTD (06490270)
- Insolvency for A V ESTATES LTD (06490270)
- More for A V ESTATES LTD (06490270)
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) |
---|---|---|---|
28 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2015 | 4.43 | Notice of final account prior to dissolution | |
12 Nov 2013 | AD01 | Registered office address changed from 151 Fairfax Drive Westcliff on Sea London SS0 9BQ on 12 November 2013 | |
11 Nov 2013 | 4.31 | Appointment of a liquidator | |
13 Aug 2013 | COCOMP | Order of court to wind up | |
06 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
17 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Andrius Voveris on 28 April 2010 | |
28 Apr 2010 | TM02 | Termination of appointment of Kristina Kisielyte as a secretary | |
26 Apr 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr Andrius Voveris on 1 October 2009 | |
26 Apr 2010 | AD02 | Register inspection address has been changed | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
23 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 288b | Director resigned | |
12 Feb 2008 | 288a | New director appointed | |
12 Feb 2008 | 288a | New secretary appointed | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: 86B albert road ilford essex IG1 1HR |