About

Registered Number: 05427941
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: Talybryn House, Llansantffraed, Brecon, Powys, LD3 7JQ,

 

A V Bristol Ltd was registered on 18 April 2005 with its registered office in Brecon in Powys, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. A V Bristol Ltd has one director listed as Emsley, Claire Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMSLEY, Claire Margaret 18 April 2005 02 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
DISS16(SOAS) - N/A 23 February 2016
TM01 - Termination of appointment of director 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 18 November 2014
MR01 - N/A 30 October 2014
TM02 - Termination of appointment of secretary 12 September 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 24 May 2013
MEM/ARTS - N/A 12 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2013
SH08 - Notice of name or other designation of class of shares 12 February 2013
CC04 - Statement of companies objects 12 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 29 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
CH01 - Change of particulars for director 16 April 2012
AP01 - Appointment of director 13 April 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 22 January 2009
CERTNM - Change of name certificate 02 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 12 April 2007
225 - Change of Accounting Reference Date 16 January 2007
363s - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2014 Outstanding

N/A

Charge of deposit 30 April 2012 Outstanding

N/A

Debenture 21 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.