A.V. PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Registered office address changed from 5 Windsor Place Cardiff CF10 3BX Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2023-05-09

View Document

09/05/239 May 2023 Resolutions

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR PIERRO FLORIS / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRO FLORIS / 11/06/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRO FLORIS

View Document

31/01/1831 January 2018 CESSATION OF LUIGI LOCCI AS A PSC

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUIGI LOCCI

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR PIERRO FLORIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI LOCCI / 05/05/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 24 CHURCHILL WAY CARDIFF CF10 2DY UNITED KINGDOM

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR LUIGI LOCCI

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIO VENDITTO

View Document

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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