Advanced company searchLink opens in new window

ACV BUILDINGS LIMITED

Company number 12934538

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2023 CH01 Director's details changed for Mr Alexandru Viorel Covasa on 15 May 2023
18 May 2023 PSC04 Change of details for Mr Alexandru Viorel Covasa as a person with significant control on 15 May 2023
18 May 2023 AD01 Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to 10 Stanford Road Wolverhampton WV2 4NF on 18 May 2023
28 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Apr 2022 CH01 Director's details changed for Mr Alexandru Viorel Covasa on 4 April 2022
04 Apr 2022 PSC04 Change of details for Mr Alexandru Viorel Covasa as a person with significant control on 4 April 2022
04 Apr 2022 AD01 Registered office address changed from 32 Kerry Court Stanmore HA7 4NR England to 83 Ducie Street Ducie Street Manchester M1 2JQ on 4 April 2022
02 Feb 2022 AP01 Appointment of Mr Alexandru Viorel Covasa as a director on 21 January 2022
02 Feb 2022 PSC01 Notification of Alexandru Viorel Covasa as a person with significant control on 20 January 2022
02 Feb 2022 AD01 Registered office address changed from 24B Woodcote Road Wallington SM6 0NN England to 32 Kerry Court Stanmore HA7 4NR on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Radu Marius Flavius as a director on 20 January 2022
02 Feb 2022 PSC07 Cessation of Radu Mariu Flavius as a person with significant control on 19 January 2022
18 Nov 2021 AP01 Appointment of Mr Radu Marius Flavius as a director on 4 November 2021
18 Nov 2021 PSC01 Notification of Radu Mariu Flavius as a person with significant control on 1 October 2021
18 Nov 2021 AD01 Registered office address changed from 32 Kerry Court Stanmore HA7 4NR England to 24B Woodcote Road Wallington SM6 0NN on 18 November 2021
18 Nov 2021 TM01 Termination of appointment of Alexandru-Viorel Covasa as a director on 1 October 2021
18 Nov 2021 PSC07 Cessation of Alexandru-Viorel Covasa as a person with significant control on 15 October 2021
18 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
07 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted