Advanced company searchLink opens in new window

INSTALLATIONS DIRECT (AV) LIMITED

Company number 05426090

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 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2014 AD01 Registered office address changed from 16 Foxglove Close Bracknell Berkshire RG42 7NW to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 7 October 2014
03 Oct 2014 4.20 Statement of affairs with form 4.19
03 Oct 2014 600 Appointment of a voluntary liquidator
03 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-23
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
30 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Jun 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-06-16
  • GBP 2
16 Jun 2013 TM01 Termination of appointment of Matthew Tutton as a director
16 Jun 2013 AP01 Appointment of Mr Thomas Geoffrey Tutton as a director
16 Jun 2013 AP01 Appointment of Mrs Jessica Maria Tutton as a director
03 Oct 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
03 Oct 2012 TM01 Termination of appointment of Michael Harris as a director
03 Oct 2012 CH01 Director's details changed for Matthew Alan Tutton on 3 March 2012
03 Oct 2012 CH03 Secretary's details changed for Jessica Maria Tutton on 3 October 2012
19 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
23 Sep 2011 AP03 Appointment of Jessica Maria Tutton as a secretary
09 Sep 2011 AA Total exemption full accounts made up to 30 September 2010
08 Sep 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2011 TM02 Termination of appointment of Michael Harris as a secretary
08 Sep 2011 AD01 Registered office address changed from 30 Geffers Ride Ascot Berkshire SL5 7JY on 8 September 2011
08 Aug 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009