Advanced company searchLink opens in new window

ADVANCED VOIP SOLUTIONS LTD

Company number 08440874

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)
12 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
23 Aug 2022 AD01 Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 23 August 2022
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
09 Sep 2021 AD01 Registered office address changed from Unit 27, the Joiner's Workshop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 9 September 2021
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
14 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
12 Aug 2019 AD01 Registered office address changed from Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 27, the Joiner's Workshop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 12 August 2019
02 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
17 Oct 2017 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 17 October 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
02 Oct 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 LIQ07 Removal of liquidator by creditors
30 Aug 2017 LIQ07 Removal of liquidator by creditors
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
25 Jul 2016 AD01 Registered office address changed from Peel House 30 the Downs Suite 324 Altrincham Cheshire WA14 2PX to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 25 July 2016
18 Jul 2016 4.20 Statement of affairs with form 4.19
18 Jul 2016 600 Appointment of a voluntary liquidator
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101
28 Apr 2015 AP01 Appointment of Ms Charlotte Claire Mckeever as a director on 23 April 2015
28 Apr 2015 TM01 Termination of appointment of Stephen Paul Cordingley as a director on 23 April 2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 101
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014