Advanced company searchLink opens in new window

AUTO AUDIO LIMITED

Company number 06276532

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 DS01 Application to strike the company off the register
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
25 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
08 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
24 Jun 2021 CH01 Director's details changed for Adrian Paul Timperley on 24 June 2021
24 Jun 2021 PSC04 Change of details for Mr Adrian Paul Timperley as a person with significant control on 24 June 2021
07 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
19 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
05 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 May 2017
04 Jul 2017 CH01 Director's details changed for Adrian Paul Timperley on 5 June 2017
04 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
04 Jul 2017 PSC01 Notification of Adrian Paul Timperley as a person with significant control on 6 April 2016
04 Jul 2017 TM02 Termination of appointment of Kenneth William Bailey as a secretary on 11 April 2017
13 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
06 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
11 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
18 Nov 2015 AD01 Registered office address changed from 5th Floor, the Margolis Building 37 Turner Street Manchester M4 1DW to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 18 November 2015
31 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1