A V CO 2 LIMITED

Register to unlock more data on OkredoRegister

A V CO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05851884

Incorporation date

20/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon14/08/2023
Application to strike the company off the register
dot icon20/07/2023
Termination of appointment of Ryan Ronald Dale as a secretary on 2023-07-17
dot icon20/07/2023
Appointment of Jonathan Smith as a secretary on 2023-07-17
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon16/03/2023
Change of details for A V Co 1 Limited as a person with significant control on 2023-01-12
dot icon12/01/2023
Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 2023-01-12
dot icon08/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/11/2021
Termination of appointment of S & J Registrars Limited as a secretary on 2021-06-30
dot icon13/08/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/07/2020
Director's details changed for Mr Stephen James Rowell on 2017-03-16
dot icon26/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Appointment of Ryan Ronald Dale as a secretary on 2017-12-18
dot icon10/11/2017
Termination of appointment of Philip Matthew Deakin as a director on 2017-10-30
dot icon07/07/2017
Notification of A V Co 1 Limited as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon14/03/2017
Termination of appointment of Edward Ufland as a director on 2017-03-13
dot icon01/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon19/05/2016
Appointment of Stephen James Rowell as a director on 2016-04-01
dot icon08/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/10/2015
Director's details changed for Edward Ufland on 2010-06-21
dot icon28/10/2015
Director's details changed for Philip Matthew Deakin on 2015-08-19
dot icon24/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon23/06/2015
Secretary's details changed for S & J Registrars Limited on 2015-05-01
dot icon22/06/2015
Secretary's details changed for S & J Registrars Limited on 2015-05-01
dot icon01/05/2015
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 2015-05-01
dot icon10/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon17/03/2014
Full accounts made up to 2013-12-31
dot icon15/11/2013
Statement by directors
dot icon15/11/2013
Statement of capital on 2013-11-15
dot icon15/11/2013
Solvency statement dated 15/11/13
dot icon15/11/2013
Resolutions
dot icon22/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Ola Barreto-Morley as a director
dot icon22/03/2013
Full accounts made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon18/07/2012
Director's details changed for Mr Giles Matthew Hudson on 2012-05-21
dot icon14/03/2012
Full accounts made up to 2011-12-31
dot icon12/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon23/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon22/07/2011
Director's details changed for Philip Matthew Deakin on 2010-06-20
dot icon25/03/2011
Full accounts made up to 2010-11-30
dot icon12/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon12/07/2010
Director's details changed
dot icon09/07/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon09/07/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon09/07/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon08/03/2010
Director's details changed for Ola Tricia-Aramita Barreto-Morley on 2009-10-01
dot icon04/03/2010
Full accounts made up to 2009-11-30
dot icon21/10/2009
Termination of appointment of Gavin Udall as a director
dot icon14/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon14/10/2009
Appointment of Ola Tricia-Aramita Barreto-Morley as a director
dot icon22/07/2009
Return made up to 20/06/09; full list of members
dot icon12/06/2009
Full accounts made up to 2008-11-30
dot icon27/12/2008
Auditor's resignation
dot icon30/10/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2008
Appointment terminated director gerald bowe
dot icon10/10/2008
Appointment terminated secretary robert fogarty
dot icon10/10/2008
Appointment terminated director carl cramer
dot icon09/10/2008
Full accounts made up to 2008-03-29
dot icon03/10/2008
Director appointed edward ufland
dot icon01/10/2008
Director appointed gavin udall
dot icon01/10/2008
Director appointed giles hudson
dot icon30/09/2008
Secretary appointed s & j registrars LIMITED
dot icon30/09/2008
Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP
dot icon22/09/2008
Return made up to 20/06/08; no change of members; amend
dot icon29/08/2008
Director's change of particulars / gerald bowe / 30/07/2008
dot icon21/07/2008
Return made up to 20/06/08; full list of members
dot icon21/02/2008
Certificate of reduction of issued capital
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Reduction of iss capital and minute (oc)
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 20/06/07; full list of members
dot icon09/11/2006
Certificate of change of name
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Registered office changed on 09/10/06 from: 25 bedford street london WC2E 9ES
dot icon24/08/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon24/08/2006
Nc inc already adjusted 31/07/06
dot icon24/08/2006
Ad 31/07/06--------- £ si 24833999@1=24833999 £ ic 1/24834000
dot icon24/08/2006
Resolutions
dot icon21/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S & J REGISTRARS LIMITED
Corporate Secretary
25/09/2008 - 30/06/2021
91
Bowe, Gerald Grant
Director
20/06/2006 - 25/09/2008
17
Hudson, Giles Matthew
Director
25/09/2008 - Present
112
Udall, Gavin
Director
25/09/2008 - 30/09/2009
75
Barreto-Morley, Ola Tricia Aramita
Director
30/09/2009 - 31/03/2013
93

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A V CO 2 LIMITED

A V CO 2 LIMITED is an(a) Dissolved company incorporated on 20/06/2006 with the registered office located at Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A V CO 2 LIMITED?

toggle

A V CO 2 LIMITED is currently Dissolved. It was registered on 20/06/2006 and dissolved on 07/11/2023.

Where is A V CO 2 LIMITED located?

toggle

A V CO 2 LIMITED is registered at Saxon House, 2-4 Victoria Street, Windsor, Berkshire SL4 1EN.

What does A V CO 2 LIMITED do?

toggle

A V CO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A V CO 2 LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.