- Company Overview for ADVANCED ARMORED VEHICLES LIMITED (08661667)
- Filing history for ADVANCED ARMORED VEHICLES LIMITED (08661667)
- People for ADVANCED ARMORED VEHICLES LIMITED (08661667)
- More for ADVANCED ARMORED VEHICLES LIMITED (08661667)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | AD01 | Registered office address changed from The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP to 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG on 24 April 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
21 Oct 2016 | TM01 | Termination of appointment of David Richard Painter as a director on 15 April 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
04 Sep 2015 | CH01 | Director's details changed for David Richard Painter on 6 May 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-09-17
|
|
06 Nov 2013 | AP04 | Appointment of Headquarters Limited as a secretary | |
06 Nov 2013 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
30 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
30 Sep 2013 | AP01 | Appointment of Jeffrey Ronald Dakers as a director | |
22 Aug 2013 | NEWINC |
Incorporation
|