AVC GROUP LIMITED

23a Worthington Crescent, Poole, BH14 8BW, England
StatusACTIVE
Company No.09444836
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

AVC GROUP LIMITED is an active private limited company with number 09444836. It was incorporated 9 years, 3 months, 12 days ago, on 17 February 2015. The company address is 23a Worthington Crescent, Poole, BH14 8BW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Matthew James Kerr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Redhill Accountancy Services Worthington Crescent Poole BH14 8BW England

New address: 23a Worthington Crescent Poole BH14 8BW

Change date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Matthew James Lloyd-Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mary Wade

Termination date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

New address: Redhill Accountancy Services Worthington Crescent Poole BH14 8BW

Old address: 15 Kings Arms Lane Ringwood BH24 1AH England

Change date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Matthew Kerr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

New address: 15 Kings Arms Lane Ringwood BH24 1AH

Change date: 2017-03-27

Old address: 3 Strides Lane Add Vehicle Contracts Add Business Centre Ringwood Hants BH24 1EE Great Britain

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-30

Officer name: Miss Angela Mary Wade

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Kerr

Termination date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Kerr

Appointment date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-10

Officer name: Angela Mary Wade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Mary Wade

Appointment date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-03

Officer name: Matthew James Kerr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

New address: 3 Strides Lane Add Vehicle Contracts Add Business Centre Ringwood Hants BH24 1EE

Old address: Basepoint Business Centre Aviation Park West, Bournemouth Hurn Christchurch Dorset BH23 6NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: 30 Baspoint Business Centre Hurn Christchurch Dorset BH23 6NX England

New address: Basepoint Business Centre Aviation Park West, Bournemouth Hurn Christchurch Dorset BH23 6NX

Change date: 2015-04-29

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK AND WHITE CONSTRUCTION LIMITED

GENERATOR STUDIOS,NEWCASTLE UPON TYNE,NE1 2LA

Number:10060708
Status:ACTIVE
Category:Private Limited Company

HARVIE TRADING LTD

30 GREENLAW ROAD,GLASGOW,G77 6ND

Number:SC339575
Status:ACTIVE
Category:Private Limited Company

HUBBARD TORLOT LIMITED

82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:07582345
Status:ACTIVE
Category:Private Limited Company

JDROZ. LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11802748
Status:ACTIVE
Category:Private Limited Company

PASON PROPERTY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11929136
Status:ACTIVE
Category:Private Limited Company

STEVEN WHEATCROFT LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:09735771
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