Advanced company searchLink opens in new window

ADDING VALUE COMMUNICATIONS LIMITED

Company number 05714789

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)
21 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 9 May 2020
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 9 May 2019
24 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 9 May 2018
22 Jan 2018 AD01 Registered office address changed from Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ to Staverton Court Staverton Cheltenham GL51 0UX on 22 January 2018
05 Jun 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Jun 2017 AD01 Registered office address changed from Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 2 June 2017
26 May 2017 LIQ02 Statement of affairs
26 May 2017 600 Appointment of a voluntary liquidator
26 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
14 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 MR01 Registration of charge 057147890002, created on 17 May 2016
12 Apr 2016 AD01 Registered office address changed from Parkshot House 5, Kew Road Richmond Surrey TW9 2PR to Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG on 12 April 2016
09 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,440
18 Jan 2016 MR04 Satisfaction of charge 1 in full
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,440
10 Feb 2015 AD01 Registered office address changed from The Hub 57 Holly Road Twickenham Middlesex TW1 4HW to Parkshot House 5, Kew Road Richmond Surrey TW9 2PR on 10 February 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Sep 2014 SH06 Cancellation of shares. Statement of capital on 15 August 2014
  • GBP 1,410
08 Sep 2014 SH03 Purchase of own shares.
12 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,500