- Company Overview for AVC ENVIRONMENT LIMITED (08061297)
- Filing history for AVC ENVIRONMENT LIMITED (08061297)
- People for AVC ENVIRONMENT LIMITED (08061297)
- Charges for AVC ENVIRONMENT LIMITED (08061297)
- More for AVC ENVIRONMENT LIMITED (08061297)
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 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Aug 2015 | AD01 | Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 17 August 2015 | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
22 Oct 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
06 May 2014 | AD01 | Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 6 May 2014 | |
07 Mar 2014 | CH03 | Secretary's details changed for Gary Douglas Gordon on 28 February 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT on 28 February 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Michael Every as a director | |
10 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
10 Jan 2014 | AP03 | Appointment of Gary Douglas Gordon as a secretary | |
10 Jan 2014 | AP01 | Appointment of Mr Vincent Francis Eckerman as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
18 Oct 2013 | AD02 | Register inspection address has been changed | |
18 Oct 2013 | TM01 | Termination of appointment of Christopher Terry as a director | |
09 Sep 2013 | CERTNM |
Company name changed ciel bleu 1 LIMITED\certificate issued on 09/09/13
|
|
09 Jan 2013 | TM01 | Termination of appointment of John Joslin as a director | |
25 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
18 Jun 2012 | AP01 | Appointment of Mr Christopher John Terry as a director | |
18 Jun 2012 | AP01 | Appointment of Mr Michael John Every as a director | |
08 Jun 2012 | AP01 | Appointment of Mr John Patrick Joslin as a director | |
08 Jun 2012 | TM01 | Termination of appointment of John King as a director |