Advanced company searchLink opens in new window

AVD HOLDINGS LIMITED

Company number 11734562

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
31 Jul 2023 MR01 Registration of charge 117345620001, created on 25 July 2023
14 Apr 2023 PSC05 Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
28 Feb 2022 PSC05 Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 28 February 2022
22 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
01 Sep 2021 PSC02 Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 31 August 2021
01 Sep 2021 PSC07 Cessation of Daniel Gareth Holloway as a person with significant control on 31 August 2021
01 Sep 2021 PSC07 Cessation of William Henry Holloway as a person with significant control on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of Helen Mary Webster as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of William Henry Holloway as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of John Yorke Holloway as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of Hedvig Ester Margareta Holloway as a director on 31 August 2021
01 Sep 2021 AP01 Appointment of Mr Jonathan Samuel Wernick as a director on 31 August 2021
01 Sep 2021 AP03 Appointment of Mr John Joseph Jaggon as a secretary on 31 August 2021
01 Sep 2021 AP01 Appointment of Mr John Joseph Jaggon as a director on 31 August 2021
01 Sep 2021 AP01 Appointment of Mr David Mark Wernick as a director on 31 August 2021
01 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
01 Sep 2021 AD01 Registered office address changed from Windmill Lane Industrial Estate Denton Manchester M34 2JF United Kingdom to Molineux House Russell Gardens Wickford Essex SS11 8QG on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Daniel Gareth Holloway as a director on 31 August 2021
20 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 18 December 2020
30 Jun 2021 AA Group of companies' accounts made up to 30 September 2020