Advanced company searchLink opens in new window

DALLAS AUDIO LIMITED

Company number 01899619

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 15 July 2017
15 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 15 July 2016
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 15 July 2015
15 Sep 2014 4.68 Liquidators' statement of receipts and payments to 15 July 2014
18 Sep 2013 4.68 Liquidators' statement of receipts and payments to 15 July 2013
14 Sep 2012 4.68 Liquidators' statement of receipts and payments to 15 July 2012
12 Sep 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
11 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Aug 2010 AD01 Registered office address changed from 1 Hathaway Court Crownhill Milton Keynes MK8 0LG on 6 August 2010
29 Jul 2010 4.20 Statement of affairs with form 4.19
29 Jul 2010 600 Appointment of a voluntary liquidator
29 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-16
15 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 200
15 Feb 2010 CH01 Director's details changed for Christine Brian Maxey on 31 December 2009
14 Feb 2010 CH01 Director's details changed for Christopher John Woodward on 31 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Sep 2009 288b Appointment terminated director jonathan cooper
29 Jan 2009 363a Return made up to 31/12/08; full list of members
29 Jan 2009 288c Director's change of particulars / christopher maxey / 31/12/2008
25 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
30 May 2008 288b Appointment terminated director mark dallas
09 Jan 2008 363a Return made up to 31/12/07; full list of members