- Company Overview for DALLAS AUDIO LIMITED (01899619)
- Filing history for DALLAS AUDIO LIMITED (01899619)
- People for DALLAS AUDIO LIMITED (01899619)
- Charges for DALLAS AUDIO LIMITED (01899619)
- Insolvency for DALLAS AUDIO LIMITED (01899619)
- More for DALLAS AUDIO LIMITED (01899619)
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
|
|
15 Feb 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-15
|
|
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 |