Advanced company searchLink opens in new window

AVC WIRELESS NETWORKS LIMITED

Company number 04392841

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 AC92 Restoration by order of the court
07 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2016 4.68 Liquidators' statement of receipts and payments to 27 March 2016
13 May 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
18 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2014 AD01 Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 8 April 2014
04 Apr 2014 4.20 Statement of affairs with form 4.19
04 Apr 2014 600 Appointment of a voluntary liquidator
04 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-03-28
13 Mar 2014 AD01 Registered office address changed from Bessemer Drive Stevenage Hertfordshire SG1 2DT on 13 March 2014
25 Oct 2013 AP03 Appointment of Gary Douglas Gordon as a secretary
18 Oct 2013 TM01 Termination of appointment of Christopher Terry as a director
18 Oct 2013 TM02 Termination of appointment of Christopher Terry as a secretary
21 Sep 2013 MR04 Satisfaction of charge 1 in full
16 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 Sep 2013 CH03 Secretary's details changed for Mr Christopher John Terry on 1 August 2013
16 Sep 2013 CH01 Director's details changed for Mr Michael John Every on 1 August 2013
16 Sep 2013 CH01 Director's details changed for Mr Christopher John Terry on 1 August 2013
11 Sep 2013 AD02 Register inspection address has been changed