Advanced company searchLink opens in new window

AVC COMMUNITIES LIMITED

Company number 04822427

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2021 LIQ MISC INSOLVENCY:court order re. Appointment of liquidators
27 Apr 2021 600 Appointment of a voluntary liquidator
15 Apr 2021 AD01 Registered office address changed from C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to C/O Frp Adisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 15 April 2021
15 Apr 2021 600 Appointment of a voluntary liquidator
27 Feb 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
10 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
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
12 Mar 2014 AD01 Registered office address changed from Bessemer Drive Stevenage Hertfordshire SG1 2DT on 12 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
11 Oct 2013 AA Full accounts made up to 31 January 2013
23 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
23 Jul 2013 AD02 Register inspection address has been changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD United Kingdom
20 Feb 2013 AA Full accounts made up to 31 January 2012
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
01 Nov 2011 AA Full accounts made up to 31 January 2011