Advanced company searchLink opens in new window

AVD CONSTRUCTION LTD

Company number 07916086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Sep 2017 AD01 Registered office address changed from 101 Cedar Road Romford RM7 7JT to 149C Plumstead High Street London SE18 1SE on 29 September 2017
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
07 May 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
06 May 2014 CH01 Director's details changed for Aleksander Dedvukaj on 6 May 2014
06 May 2014 AD01 Registered office address changed from 4 Tritton Road London SE21 8DE on 6 May 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
08 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013