Liquidation
Company Information for A V INTERIORS LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A V INTERIORS LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in HX3 | |
Company Number | 06032346 | |
---|---|---|
Company ID Number | 06032346 | |
Date formed | 2006-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:01:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A V INTERIORS (WY) LTD | UPPER MARSH FARM UPPER MARSH LANE OXENHOPE KEIGHLEY WEST YORKSHIRE BD22 9RH | Active - Proposal to Strike off | Company formed on the 2019-03-08 |
Officer | Role | Date Appointed |
---|---|---|
FELICITY MENSAH |
||
CHRISTOPHER JAMES CHIPPENDALE |
||
LUKE MICHAEL MENSAH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCH RENEWABLE ENERGIES LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
SCH COMMERCIAL PROPERTIES LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
SMART AWARE LTD | Director | 2010-02-19 | CURRENT | 2010-02-19 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM Unit 3 4 Holmfield Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Luke Michael Mensah on 2013-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FELICITY MENSAH on 2013-09-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Luke Michael Mensah on 2012-01-01 | |
CH01 | Director's details changed for Mr Luke Michael Mensah on 2012-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS FELICITY MENSAH on 2012-01-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FELICITY CHIPPENDALE / 18/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MICHAEL MENSAH / 18/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE MICHAEL MENSAH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CHIPPENDALE / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM UNIT 3 6 HOLMFIELD MILL HOLDSWORTH ROAD HOLMFIELD HALIFAX WEST YORKSHIRE HX3 6SN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUKE MENSAH / 30/12/2006 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: GREAT SCAUSBY MANOR, BRADSHAW, HALIFAX, HX2 9UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-05-15 |
Resolution | 2018-05-15 |
Meetings o | 2018-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A V INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as A V INTERIORS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A V INTERIORS LIMITED | Event Date | 2018-05-15 |
Company Number: 06032346 Name of Company: A V INTERIORS LIMITED Nature of Business: Electrical installation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Oxford Chambers, Ox… | |||
Initiating party | Event Type | Resolution | |
Defending party | A V INTERIORS LIMITED | Event Date | 2018-05-15 |
Initiating party | Event Type | Meetings o | |
Defending party | AV INTERIORS LIMITED | Event Date | 2018-04-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |