AV CEILINGS LTD

Register to unlock more data on OkredoRegister

AV CEILINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08865740

Incorporation date

28/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon31/10/2025
Final Gazette dissolved following liquidation
dot icon31/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/02/2025
Liquidators' statement of receipts and payments to 2025-01-20
dot icon20/03/2024
Registered office address changed from PO Box 4385 08865740 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20
dot icon20/02/2024
Registered office address changed to PO Box 4385, 08865740 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2024-01-20
dot icon05/06/2023
Termination of appointment of Aimee Louise Fortescue as a director on 2023-05-23
dot icon21/02/2023
Liquidators' statement of receipts and payments to 2023-01-20
dot icon05/10/2022
Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-05
dot icon11/08/2022
Liquidators' statement of receipts and payments to 2022-01-20
dot icon02/02/2021
Liquidators' statement of receipts and payments to 2021-01-20
dot icon20/01/2021
Removal of liquidator by court order
dot icon04/11/2020
Appointment of a voluntary liquidator
dot icon09/07/2020
Removal of liquidator by creditors
dot icon24/06/2020
Appointment of a voluntary liquidator
dot icon24/02/2020
Statement of affairs
dot icon30/01/2020
Registered office address changed from 5 Furzefield Close Chislehurst BR7 5DE England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 2020-01-30
dot icon29/01/2020
Appointment of a voluntary liquidator
dot icon29/01/2020
Resolutions
dot icon01/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/01/2019
Notification of Aimee Louise Fortescue as a person with significant control on 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon09/08/2018
Director's details changed for Miss Aimee Louise Fortescue on 2018-08-08
dot icon09/08/2018
Registered office address changed from 1 Edward Road Chislehurst BR7 6BD England to 5 Furzefield Close Chislehurst BR7 5DE on 2018-08-09
dot icon20/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/03/2018
Termination of appointment of Arran Kemp as a director on 2018-03-01
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon28/02/2018
Director's details changed for Mr Arrun Kemp on 2018-02-28
dot icon28/02/2018
Registered office address changed from 5 Twickenham Close Croydon CR0 4SZ to 1 Edward Road Chislehurst BR7 6BD on 2018-02-28
dot icon28/02/2018
Appointment of Mr Arrun Kemp as a director on 2018-02-28
dot icon28/02/2018
Termination of appointment of Phillip Garry Marshall as a director on 2018-02-28
dot icon28/02/2018
Cessation of Phillip Garry Marshall as a person with significant control on 2018-02-28
dot icon22/02/2018
Appointment of Miss Aimee Louise Fortescue as a director on 2018-02-22
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon21/06/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon23/06/2016
Total exemption full accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon29/01/2016
Director's details changed for Mr Phillip Garry Marshall on 2016-01-29
dot icon14/05/2015
Registered office address changed from 137 Brighton Road Purley Surrey CR8 4HE to 5 Twickenham Close Croydon CR0 4SZ on 2015-05-14
dot icon14/05/2015
Termination of appointment of Robert John Selley as a director on 2015-05-10
dot icon24/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon17/06/2014
Appointment of Mr Phillip Garry Marshall as a director
dot icon28/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
31/01/2020
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selley, Robert John
Director
28/01/2014 - 10/05/2015
21
Mr Phillip Garry Marshall
Director
10/06/2014 - 28/02/2018
2
Miss Aimee Louise Fortescue
Director
22/02/2018 - 23/05/2023
-
Kemp, Arrun
Director
28/02/2018 - 01/03/2018
-

Persons with Significant Control

2
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 AV CEILINGS LTD

AV CEILINGS LTD is an(a) Dissolved company incorporated on 28/01/2014 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently no 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 AV CEILINGS LTD?

toggle

AV CEILINGS LTD is currently Dissolved. It was registered on 28/01/2014 and dissolved on 31/10/2025.

Where is AV CEILINGS LTD located?

toggle

AV CEILINGS LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does AV CEILINGS LTD do?

toggle

AV CEILINGS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AV CEILINGS LTD?

toggle

The latest filing was on 31/10/2025: Final Gazette dissolved following liquidation.