About

Registered Number: 03301010
Date of Incorporation: 10/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 38 New Road, Bolter End, High Wycombe, Buckinghamshire, HP14 3NA

 

Founded in 1997, Av Finance Ltd have registered office in High Wycombe in Buckinghamshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed as Palmer, Heather Frances, Palmer, Warren James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Warren James 10 January 1997 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Heather Frances 10 January 1997 19 May 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 31 December 2015
TM02 - Termination of appointment of secretary 31 December 2015
TM02 - Termination of appointment of secretary 31 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 15 September 2014
CH01 - Change of particulars for director 29 August 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 20 December 2013
AD01 - Change of registered office address 20 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 29 December 2012
CH03 - Change of particulars for secretary 29 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 27 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
363a - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 03 March 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
AA - Annual Accounts 14 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363s - Annual Return 13 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 07 December 2001
225 - Change of Accounting Reference Date 10 September 2001
363s - Annual Return 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
AA - Annual Accounts 27 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
AA - Annual Accounts 21 November 1999
RESOLUTIONS - N/A 17 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 06 May 1999
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.