ADVANCED VISUAL SOLUTIONS LIMITED

Hardy House Hardy House, Berkhamsted, HP4 1EF, Hertfordshire
StatusDISSOLVED
Company No.02730157
CategoryPrivate Limited Company
Incorporated10 Jul 1992
Age31 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months

SUMMARY

ADVANCED VISUAL SOLUTIONS LIMITED is an dissolved private limited company with number 02730157. It was incorporated 31 years, 10 months, 24 days ago, on 10 July 1992 and it was dissolved 2 years, 10 months ago, on 03 August 2021. The company address is Hardy House Hardy House, Berkhamsted, HP4 1EF, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Kenneth Victor John Miller

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Mr Christopher Arthur Potts

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-15

Officer name: Mr Christopher Arthur Potts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-05

Old address: 26 Lower Kings Road Berkhamsted Herts HP4 2AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from 26 lower kings road berkhamsted herts HP4 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 28/02/06 from: suites 2/4 the old cock inn high street redbourn hertfordshire AL3 7LW

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 25/07/96 from: catherine house adelaide street st.albans,herts AL3 5BA

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 21 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/93; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 27 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 27/08/92 from: 27 holywell hill st albans hertfordshire AL1 1EZ

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 11 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Jul 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST AID YORKSHIRE LIMITED

3 EMMOTT DRIVE,LEEDS,LS19 6PG

Number:06514867
Status:ACTIVE
Category:Private Limited Company

A.M. GARDINER LIMITED

4 INDIA STREET,INVERNESS SHIRE,IV3 8DB

Number:SC215573
Status:ACTIVE
Category:Private Limited Company

BOMA CAMP LIMITED

BRITANNIA HOUSE,CAERPHILLY,CF83 3GG

Number:10230197
Status:ACTIVE
Category:Private Limited Company

EASTGATE HOLDINGS (WITHERNSEA) LIMITED

REAR OF 9 WESTGATE,HULL,HU12 0NA

Number:06526747
Status:ACTIVE
Category:Private Limited Company

MENTRUS CYFYNGEDIG

SWYDDFEYDD Y CYNGOR,LLANDEILO,SA19 6HW

Number:06859773
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONEY FACTORS LTD

SQUIRE HOUSE C/O NOKES & CO,BILLERICAY,CM12 9AS

Number:07146338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source