SHCL AVN NEWCO 8 LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

06/07/216 July 2021 Cessation of Mark Julian Wickersham as a person with significant control on 2016-04-06

View Document

06/07/216 July 2021 Cessation of Shane Lukas as a person with significant control on 2017-01-01

View Document

06/07/216 July 2021 Notification of Avn Research Ltd as a person with significant control on 2016-04-06

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE LUKAS / 02/01/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 7 MIDLAND WAY BARLBOROUGH LINKS CHESTERFIELD DERBYSHIRE S43 4XA

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE LUKAS

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JAMES ROY MILLER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PATTERSON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WICKERSHAM

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 COMPANY NAME CHANGED ADDED VALUE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/05/15

View Document

05/05/155 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1417 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/07/1331 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN WICKERSHAM / 06/08/2012

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN WICKERSHAM / 04/08/2011

View Document

04/08/114 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY EMMA SLACK

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MRS JENNIFER LYNNE LUKAS

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR IAN ANTHONY PATTERSON

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR JAMES ROY MILLER

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIPE

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: CLIFTON COURT 19 CLIFTON STREET SHEFFIELD SOUTH YORKSHIRE S9 2DQ

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: REGENTS PARK HOUSE REGENT STREET LEEDS WEST YORKSHIRE LS2 7QJ

View Document

19/07/0319 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

14/02/0314 February 2003 SHARES AGREEMENT OTC

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/07/0219 July 2002 COMPANY NAME CHANGED S PIPE LIMITED CERTIFICATE ISSUED ON 19/07/02

View Document

10/07/0210 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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