AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED

Tyttenhanger Farm Coursers Road Tyttenhanger Farm Coursers Road, St. Albans, AL4 0PG, Hertfordshire, England
StatusDISSOLVED
Company No.10840070
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 8 days

SUMMARY

AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED is an dissolved private limited company with number 10840070. It was incorporated 6 years, 11 months, 6 days ago, on 28 June 2017 and it was dissolved 1 year, 5 months, 8 days ago, on 27 December 2022. The company address is Tyttenhanger Farm Coursers Road Tyttenhanger Farm Coursers Road, St. Albans, AL4 0PG, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Kenneth Peace

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Old address: The Manor House Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD United Kingdom

New address: Tyttenhanger Farm Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG

Change date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart William Pierce

Termination date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Richardson

Termination date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Julian Rushent

Appointment date: 2020-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Antony Faires

Termination date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Nicholas Norris

Appointment date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Lawson

Appointment date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Kenneth Peace

Appointment date: 2020-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108400700001

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Coulson

Termination date: 2019-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: John Thomas Brett

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mr Stewart Pierce

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-11

Charge number: 108400700001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katy Ann Louise Kinsella

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-04

Officer name: Michel William Henri Webb

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michel William Henri Webb

Termination date: 2018-01-04

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Marc Coulson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Higgins

Termination date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Antony Faires

Change date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Neil Alexander Beglin

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mrs Katy Ann Louise Kinsella-Whyte

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mrs Katy Ann Louise Kinsella-Whyte

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michel William Henri Webb

Appointment date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-20

Psc name: Avs Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Adam Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris James Higgins

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Brett

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Neil Alexander Beglin

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11702261
Status:ACTIVE
Category:Private Limited Company

EMLOT LIMITED

1 CLOS MAES MAWR,CAERPHILLY,CF83 2UY

Number:09238798
Status:ACTIVE
Category:Private Limited Company

HANOVER RED GROUP LTD

57 ELWILL WAY,BECKENHAM,BR3 6RY

Number:11401121
Status:ACTIVE
Category:Private Limited Company

JOBI ENTERPRISES LIMITED

KINGS PLACE,LUTON,LU1 2DW

Number:11771980
Status:ACTIVE
Category:Private Limited Company

K&D CONSULTANTS LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:09849967
Status:ACTIVE
Category:Private Limited Company

MD D&A CONSULTANCY LTD

16 MEON ROAD,LONDON,W3 8AN

Number:11686468
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