- Company Overview for THE AUDIO GROUP LTD (04944959)
- Filing history for THE AUDIO GROUP LTD (04944959)
- People for THE AUDIO GROUP LTD (04944959)
- Insolvency for THE AUDIO GROUP LTD (04944959)
- More for THE AUDIO GROUP LTD (04944959)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2022 | |
26 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Oct 2021 | AD01 | Registered office address changed from Building 9, Unit 37a Business & Technology Centre Radway Green Crewe CW2 5PR England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 20 October 2021 | |
20 Oct 2021 | LIQ02 | Statement of affairs | |
20 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
20 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
02 Dec 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 32 Cottage Close Rudheath Northwich Cheshire CW9 7GW to Building 9, Unit 37a Business & Technology Centre Radway Green Crewe CW2 5PR on 16 January 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|