Advanced company searchLink opens in new window

THE ALGARVE VILLA COLLECTION LIMITED

Company number 05185910

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2011 DS01 Application to strike the company off the register
18 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
13 Sep 2010 CH01 Director's details changed for Suzanna Frances Press on 21 July 2010
12 Sep 2010 CH01 Director's details changed for Richard Charles French on 21 July 2010
12 Sep 2010 AD01 Registered office address changed from Greensleeves Uckfield Lane Hever Edenbridge Kent TW8 7LJ on 12 September 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Aug 2009 363a Return made up to 21/07/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Sep 2008 363a Return made up to 21/07/08; full list of members
19 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Sep 2007 363s Return made up to 21/07/07; no change of members
13 Sep 2007 363(288) Director's particulars changed
10 Sep 2007 288a New director appointed
17 Aug 2007 288b Secretary resigned
17 Aug 2007 288a New secretary appointed
17 Aug 2007 287 Registered office changed on 17/08/07 from: 4 brook place cottages ide hill sevenoaks kent TN14 6BL
22 Sep 2006 363s Return made up to 21/07/06; full list of members
08 May 2006 AA Total exemption small company accounts made up to 31 December 2005
02 Mar 2006 225 Accounting reference date extended from 31/07/05 to 31/12/05
29 Sep 2005 363s Return made up to 21/07/05; full list of members
13 Aug 2004 287 Registered office changed on 13/08/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
13 Aug 2004 288a New director appointed