Advanced company searchLink opens in new window

ARCHITECTURAL VISION SYSTEMS LIMITED

Company number 07686363

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)
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 May 2016 TM01 Termination of appointment of Jacqueline Meech as a director on 1 May 2016
06 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
30 Nov 2015 AP01 Appointment of Mr Matthew Callingham as a director on 30 November 2015
14 Sep 2015 CERTNM Company name changed lyons of margate LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
18 Aug 2015 AP01 Appointment of Mrs Jacqueline Meech as a director on 17 August 2015
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
16 Jul 2015 TM01 Termination of appointment of Barry Scott Millen as a director on 1 July 2015
16 Jul 2015 TM01 Termination of appointment of Barry Scott Millen as a director on 1 July 2015
16 Jul 2015 AP01 Appointment of Mr Steven Gary Meech as a director on 1 July 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
05 May 2015 AD01 Registered office address changed from 38 High Street Margate Kent CT9 1DS to 35 High Street Margate Kent CT9 1DX on 5 May 2015
23 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
08 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
30 Sep 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
30 Sep 2013 AD01 Registered office address changed from 124 High Street Ramsgate CT11 9UA England on 30 September 2013
30 Sep 2013 CH01 Director's details changed for Mr Barry Scott Millen on 30 September 2013
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
29 Jun 2011 NEWINC Incorporation