A.V.S. WINES AND BEERS LIMITED
Status | DISSOLVED |
Company No. | 03126886 |
Category | Private Limited Company |
Incorporated | 16 Nov 1995 |
Age | 28 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 7 days |
SUMMARY
A.V.S. WINES AND BEERS LIMITED is an dissolved private limited company with number 03126886. It was incorporated 28 years, 6 months, 18 days ago, on 16 November 1995 and it was dissolved 1 year, 8 months, 7 days ago, on 27 September 2022. The company address is Mazars Llp Mazars Llp, Bristol, BS1 6DP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jul 2021
Action Date: 03 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2020
Action Date: 03 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jul 2019
Action Date: 03 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-03
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Change date: 2018-05-23
New address: Mazars Llp 90 Victoria Street Bristol BS1 6DP
Old address: Units 7 & 8 Canal Industrial Park Canal Road Gravesend Kent DA12 2PA
Documents
Liquidation voluntary appointment of liquidator
Date: 22 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination secretary company with name termination date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-13
Officer name: Christopher David Knott
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Notification of a person with significant control
Date: 30 Nov 2017
Action Date: 28 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-28
Psc name: Robert Huw Jenkins
Documents
Appoint person secretary company with name date
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-14
Officer name: Mr Christopher David Knott
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher David Knott
Termination date: 2017-11-14
Documents
Change account reference date company current extended
Date: 15 Nov 2017
Action Date: 25 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-25
Made up date: 2017-08-30
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Aron Rousell
Appointment date: 2017-11-08
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Linda Jean Rush
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-08
Officer name: Darren Clive Williams
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Dylan Jenkins
Termination date: 2017-11-08
Documents
Termination secretary company with name termination date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Clive Williams
Termination date: 2017-11-08
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-08
Officer name: Mr Christopher David Knott
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-28
Officer name: Mr Matthew Dylan Jenkins
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Jean Rush
Termination date: 2017-03-28
Documents
Termination secretary company with name termination date
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-28
Officer name: Linda Jean Rush
Documents
Appoint person secretary company with name date
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-28
Officer name: Mr Darren Clive Williams
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-28
Officer name: Mr Darren Clive Williams
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-18
Officer name: Philip Rush (Deceased)
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change person director company with change date
Date: 18 Nov 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Rush
Change date: 2016-03-25
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Jean Rush
Appointment date: 2016-03-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Rush
Change date: 2009-11-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 20 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 15/03/05 from: unit 4 bentley street gravesend kent DA12 2DH
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Legacy
Date: 24 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 24 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/97 to 30/08/97
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Resolution
Date: 07 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; full list of members
Documents
Legacy
Date: 04 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Legacy
Date: 16 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 16/11/95 from: 17 city business centre lower road london SE16 1AA
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
39 WATSON AVENUE,NOTTINGHAM,NG3 7BN
Number: | 08713918 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENSON BUILDING CONTRACTORS LIMITED
THE GLOBE,ST. HELENS,WA10 1JT
Number: | 06226184 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 THINGWALL ROAD,WIRRAL,CH61 3UE
Number: | 09002367 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE HOUSE, QUEEN STREET,GUILDFORD,GU5 9LY
Number: | 00368592 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINGBO WARM LIGHTING COMPANY LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09310261 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIG DORMANT COMPANY NUMBER TEN LIMITED
ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 04683683 |
Status: | ACTIVE |
Category: | Private Limited Company |