- Company Overview for AUTO AUDIO LIMITED (06276532)
- Filing history for AUTO AUDIO LIMITED (06276532)
- People for AUTO AUDIO LIMITED (06276532)
- More for AUTO AUDIO LIMITED (06276532)
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
|
|
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
|