This company is commonly known as Avp Group Limited. The company was founded 6 years ago and was given the registration number 10875840. The firm's registered office is in CLAYBROOKE PARVA. You can find them at F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.
Name | : | AVP GROUP LIMITED |
---|---|---|
Company Number | : | 10875840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2017 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B,, Lower Luton Road, Batford Mill, Harpenden, United Kingdom, AL5 5BZ | Director | 20 July 2017 | Active |
33, Malden Green Avenue, Worcester Park, England, KT4 7SG | Director | 02 October 2018 | Active |
Unit B,, Lower Luton Road, Batford Mill, Harpenden, United Kingdom, AL5 5BZ | Director | 08 February 2018 | Active |
Unit B,, Lower Luton Road, Batford Mill, Harpenden, United Kingdom, AL5 5BZ | Director | 20 July 2017 | Active |
Unit B,, Lower Luton Road, Batford Mill, Harpenden, United Kingdom, AL5 5BZ | Director | 07 February 2018 | Active |
Mr Dominic John Myott | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B,, Lower Luton Road, Harpenden, United Kingdom, AL5 5BZ |
Nature of control | : |
|
Mr Craig Foster Gillham | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B,, Lower Luton Road, Harpenden, United Kingdom, AL5 5BZ |
Nature of control | : |
|
Mr Jeremy Stephen Culley | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B,, Lower Luton Road, Harpenden, United Kingdom, AL5 5BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-21 | Resolution | Resolution. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.