Advanced company searchLink opens in new window

AUDIO VISUAL HEADQUARTERS LIMITED

Company number 03540397

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2018 DS01 Application to strike the company off the register
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Nov 2015 AP01 Appointment of Mrs Wendy Hobson as a director on 25 August 2015
25 Nov 2015 TM01 Termination of appointment of Robert Joseph Hobson as a director on 24 August 2015
19 Nov 2015 AD01 Registered office address changed from Barley View House 1 Barley View Prestwood Buckinghamshire HP16 9BW to 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD on 19 November 2015
24 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Nov 2010 AD01 Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL on 23 November 2010
04 Jun 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
08 May 2010 DISS40 Compulsory strike-off action has been discontinued