- Company Overview for ADVANCED VOIP SOLUTIONS LTD (08440874)
- Filing history for ADVANCED VOIP SOLUTIONS LTD (08440874)
- People for ADVANCED VOIP SOLUTIONS LTD (08440874)
- Insolvency for ADVANCED VOIP SOLUTIONS LTD (08440874)
- More for ADVANCED VOIP SOLUTIONS LTD (08440874)
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
|
|
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
|
|
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
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |