About

Registered Number: 04448605
Date of Incorporation: 28/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 6 months ago)
Registered Address: Kelham House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE

 

Avc Property Ltd was registered on 28 May 2002 with its registered office in Doncaster in South Yorkshire. We do not know the number of employees at this company. The companies director is listed as Teatum, Cathryne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEATUM, Cathryne 25 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 July 2010
AR01 - Annual Return 20 July 2010
RT01 - Application for administrative restoration to the register 14 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
363s - Annual Return 08 July 2003
225 - Change of Accounting Reference Date 07 December 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.