AVP ELECTRICAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/10/2430 October 2024 | Final Gazette dissolved following liquidation |
| 30/10/2430 October 2024 | Final Gazette dissolved following liquidation |
| 30/07/2430 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 29/05/2429 May 2024 | Liquidators' statement of receipts and payments to 2023-07-26 |
| 19/06/2319 June 2023 | Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 2023-06-19 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
| 08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CULLEY |
| 19/11/1919 November 2019 | CESSATION OF ELECTRICULLEY LIMITED AS A PSC |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY CULLEY |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 08/12/188 December 2018 | DISS40 (DISS40(SOAD)) |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 20/07/1820 July 2018 | REGISTERED OFFICE CHANGED ON 20/07/2018 FROM VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EE UNITED KINGDOM |
| 29/11/1729 November 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/10/1721 October 2017 | DISS40 (DISS40(SOAD)) |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 24/12/1624 December 2016 | DISS40 (DISS40(SOAD)) |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 20/12/1620 December 2016 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/09/1614 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/02/1620 February 2016 | DISS40 (DISS40(SOAD)) |
| 19/02/1619 February 2016 | Annual return made up to 1 October 2015 with full list of shareholders |
| 29/12/1529 December 2015 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company