AVIVA HOLDINGS (FRANCE) LIMITED
Status | DISSOLVED |
Company No. | 02180195 |
Category | Private Limited Company |
Incorporated | 19 Oct 1987 |
Age | 36 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2014 |
Years | 9 years, 6 months, 22 days |
SUMMARY
AVIVA HOLDINGS (FRANCE) LIMITED is an dissolved private limited company with number 02180195. It was incorporated 36 years, 7 months, 2 days ago, on 19 October 1987 and it was dissolved 9 years, 6 months, 22 days ago, on 30 October 2014. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-02
Old address: St Helens 1 Undershaft London EC3P 3DQ
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 01 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 01 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirstine Cooper
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aviva Director Services Limited
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Rowley Rose
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathryn Baily
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aviva Company Secretarial Services Limited
Documents
Legacy
Date: 18 Dec 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Capital
Type: SH19
Date: 2013-12-18
Capital : 1 GBP
Documents
Legacy
Date: 18 Dec 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 10/12/13
Documents
Resolution
Date: 18 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Change corporate director company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Aviva Director Services Limited
Change date: 2012-01-16
Documents
Change corporate director company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-01-16
Officer name: Aviva Company Secretarial Services Limited
Documents
Change corporate secretary company with change date
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aviva Company Secretarial Services Limited
Change date: 2012-01-16
Documents
Accounts with accounts type dormant
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 18 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Resolution
Date: 27 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Mrs Kirstine Ann Cooper
Documents
Accounts with accounts type dormant
Date: 15 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Certificate change of name company
Date: 07 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed commercial union holdings (france) LIMITED\certificate issued on 07/11/08
Documents
Accounts amended with made up date
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mrs kirstine anne cooper
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Resolution
Date: 22 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 24 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/12/03--------- £ si 20000000@1=20000000 £ ic 856000000/876000000
Documents
Legacy
Date: 02 Feb 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/12/03
Documents
Resolution
Date: 02 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 10 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/03; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 05 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/00; full list of members
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/99; full list of members
Documents
Legacy
Date: 31 Dec 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 22 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/08/98--------- £ si 149375605@1=149375605 £ ic 706624395/856000000
Documents
Legacy
Date: 28 Aug 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/08/98
Documents
Resolution
Date: 28 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/98; full list of members
Documents
Legacy
Date: 05 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/12/97--------- £ si 51334000@1=51334000 £ ic 655290395/706624395
Documents
Legacy
Date: 28 Jan 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/12/97
Documents
Some Companies
69 WARWICK WAY,LONDON,SW1V 1QR
Number: | 03299013 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, WATERMILL HOUSE CHEVENING ROAD,SEVENOAKS,TN13 2RY
Number: | 11960172 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURZON CINEMAS (OXFORD) LIMITED
20-22 STUKELEY ST,LONDON,WC2B 5LR
Number: | 08954007 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FRENCH AVENUE,TAMWORTH,B78 3PB
Number: | 11339283 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10, ORIEL HOUSE,ROMFORD,RM7 9QN
Number: | 09414495 |
Status: | ACTIVE |
Category: | Private Limited Company |
NON EXECUTIVE REGISTER LIMITED
MOUNT PLEASANT HOUSE,BIGGLESWADE,SG18 9HF
Number: | 03158549 |
Status: | ACTIVE |
Category: | Private Limited Company |