AVC GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-02-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KERR / 30/10/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA WADE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MATTHEW JAMES LLOYD-KERR

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM REDHILL ACCOUNTANCY SERVICES WORTHINGTON CRESCENT POOLE BH14 8BW ENGLAND

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 15 KINGS ARMS LANE RINGWOOD BH24 1AH ENGLAND

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KERR

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 3 STRIDES LANE ADD VEHICLE CONTRACTS ADD BUSINESS CENTRE RINGWOOD HANTS BH24 1EE GREAT BRITAIN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KERR

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MISS ANGELA MARY WADE

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR MATTHEW JAMES KERR

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA WADE

View Document

21/06/1621 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 DIRECTOR APPOINTED MISS ANGELA MARY WADE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KERR

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM BASEPOINT BUSINESS CENTRE AVIATION PARK WEST, BOURNEMOUTH HURN CHRISTCHURCH DORSET BH23 6NX

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 30 BASPOINT BUSINESS CENTRE HURN CHRISTCHURCH DORSET BH23 6NX ENGLAND

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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