Advanced company searchLink opens in new window

AVP FINANCIAL LIMITED

Company number 07331765

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)
22 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2022 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 20 December 2022
20 Dec 2022 LIQ01 Declaration of solvency
20 Dec 2022 600 Appointment of a voluntary liquidator
20 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-14
21 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with updates
21 Jul 2021 PSC01 Notification of Rachel Carol Stephens as a person with significant control on 28 May 2021
21 Jul 2021 PSC07 Cessation of Ryle Livingstone Weekes as a person with significant control on 18 November 2020
21 Jul 2021 PSC01 Notification of Katherina Weiss as a person with significant control on 18 November 2020
21 Jul 2021 PSC01 Notification of Debora Gildenson Levine as a person with significant control on 18 November 2020
21 Jul 2021 PSC07 Cessation of Joshua Selvamayuran Selvakumaran as a person with significant control on 18 November 2020
21 Jul 2021 PSC07 Cessation of Natalia Beatrice Sisnett as a person with significant control on 18 November 2020
21 Jul 2021 PSC07 Cessation of Kathy-Ann Rose-Ann Thompson as a person with significant control on 18 November 2020
16 Jul 2021 PSC07 Cessation of Matthew James Butterfield as a person with significant control on 4 June 2020
26 May 2021 CH01 Director's details changed for Ms Susan Mary Hollyman on 26 May 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020
05 Mar 2020 CH02 Director's details changed for Grosvenor Administration Limited on 31 January 2020
05 Mar 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020
31 Jan 2020 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL