Advanced company searchLink opens in new window

ROSS JAMES AUDIO VISUAL LTD

Company number 06063244

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2011 DS01 Application to strike the company off the register
03 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Nov 2010 AA01 Previous accounting period shortened from 31 January 2011 to 30 September 2010
08 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Aug 2010 TM02 Termination of appointment of Ross Hillard as a secretary
11 Aug 2010 CH01 Director's details changed for James Stuart Cufflin on 11 August 2010
11 Aug 2010 TM01 Termination of appointment of Ross Hillard as a director
11 Aug 2010 AD01 Registered office address changed from The Paddocks, Friars Well Farm Wartnaby Melton Mowbray Leicestershire LE14 3HY on 11 August 2010
22 Mar 2010 CH01 Director's details changed for James Stuart Cufflin on 5 March 2010
22 Mar 2010 MA Memorandum and Articles of Association
22 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2010 SH08 Change of share class name or designation
18 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
18 Feb 2010 CH01 Director's details changed for Ross Hillard on 8 January 2010
18 Feb 2010 CH01 Director's details changed for James Stuart Cufflin on 1 January 2010
18 Feb 2010 CH03 Secretary's details changed for Ross Hillard on 8 January 2010
26 Jan 2010 CH01 Director's details changed for Ross Hillard on 6 January 2010
19 Jan 2010 CH01 Director's details changed for James Stuart Cufflin on 1 January 2010
25 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Feb 2009 363a Return made up to 23/01/09; full list of members
13 Feb 2009 288c Director's Change of Particulars / james cufflin / 01/03/2008 / HouseName/Number was: , now: field house; Street was: 79 mere road, now: stoughton lodge farm; Area was: wigston, now: stoughton lane; Post Town was: leicester, now: stoughton; Post Code was: LE18 3RN, now: LE2 2FH; Country was: , now: uk
24 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
21 Feb 2008 363a Return made up to 23/01/08; full list of members