Advanced company searchLink opens in new window

AVC ENVIRONMENT LIMITED

Company number 08061297

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 518.5
25 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Aug 2015 AD01 Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 17 August 2015
22 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
24 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 518.5
22 Oct 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
06 May 2014 AD01 Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 6 May 2014
07 Mar 2014 CH03 Secretary's details changed for Gary Douglas Gordon on 28 February 2014
28 Feb 2014 AD01 Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT on 28 February 2014
24 Feb 2014 TM01 Termination of appointment of Michael Every as a director
10 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
10 Jan 2014 AP03 Appointment of Gary Douglas Gordon as a secretary
10 Jan 2014 AP01 Appointment of Mr Vincent Francis Eckerman as a director
12 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 518.5
18 Oct 2013 AD02 Register inspection address has been changed
18 Oct 2013 TM01 Termination of appointment of Christopher Terry as a director
09 Sep 2013 CERTNM Company name changed ciel bleu 1 LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
09 Jan 2013 TM01 Termination of appointment of John Joslin as a director
25 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
18 Jun 2012 AP01 Appointment of Mr Christopher John Terry as a director
18 Jun 2012 AP01 Appointment of Mr Michael John Every as a director
08 Jun 2012 AP01 Appointment of Mr John Patrick Joslin as a director
08 Jun 2012 TM01 Termination of appointment of John King as a director