- Company Overview for AVCV LTD (08856579)
- Filing history for AVCV LTD (08856579)
- People for AVCV LTD (08856579)
- More for AVCV LTD (08856579)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to Nea Cottage West Somerley Ringwood Hampshire BH24 3PL on 30 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
26 Sep 2014 | AD01 | Registered office address changed from The Barn Old Gloucester Road Winterbourne Bristol BS36 1RZ United Kingdom to 38B High Street Keynsham Bristol BS31 1DX on 26 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Gary Hugh Miller as a director on 23 January 2014 | |
22 Jan 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
22 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-22
|