A.V.A. SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08564872 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 11 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 6 months, 8 days |
SUMMARY
A.V.A. SOLUTIONS LIMITED is an dissolved private limited company with number 08564872. It was incorporated 11 years, 25 days ago, on 11 June 2013 and it was dissolved 3 years, 6 months, 8 days ago, on 29 December 2020. The company address is 8 Green Lane, Walsall Wood, WS9 9BE, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Dissolution voluntary strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-12
Officer name: Amritpal Heer
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-01
Old address: 129 Aston Road Willenhall West Midlands WV13 3DA England
New address: 8 Green Lane Walsall Wood West Midlands WS9 9BE
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Change person director company with change date
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-30
Officer name: Amrital Heer
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 18 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-18
Officer name: Amrital Heer
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-19
Old address: 133 Springhill Road Wolverhampton West Midlands WV11 3AL
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amrital Heer
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: 41 Commercial Road Wolverhampton WV1 3RQ United Kingdom
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Adey
Documents
Some Companies
BASELINE OFFICE FURNITURE LIMITED
BRITANNIA WAY,GOOLE,DN14 6ES
Number: | 10122497 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING AND CONSTRUCTION SERVICES LIMITED
UNIT 8 HOLLES HOUSE,LONDON,SW9 7AP
Number: | 09818801 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX THE APEX,COVENTRY,CV1 3PP
Number: | 05390156 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORFIELD REAL ESTATE FUND II GP LIMITED
MOORFIELD GROUP,LONDON,W1K 4QB
Number: | 06312634 |
Status: | ACTIVE |
Category: | Private Limited Company |
38B MAIN STREET,CASTLEDERG,BT81 7AT
Number: | NI618285 |
Status: | ACTIVE |
Category: | Private Limited Company |
THINK BUSINESS CONSULTANCY LIMITED
THE WHITE HOUSE MILL ROAD,READING,RG8 9DD
Number: | 09038479 |
Status: | ACTIVE |
Category: | Private Limited Company |