Advanced company searchLink opens in new window

PRO AUDIO LIMITED

Company number 06396616

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2013 DS01 Application to strike the company off the register
27 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
27 Feb 2012 AA Accounts for a dormant company made up to 31 August 2010
27 Feb 2012 AA Accounts for a dormant company made up to 31 August 2009
20 Feb 2012 AD01 Registered office address changed from Unit 55 Block 8 Old Mill Lane Industrial Estate Mansfield Notts NG19 9BG on 20 February 2012
16 Mar 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
08 Mar 2011 TM02 Termination of appointment of Philip Cotton as a secretary
28 Feb 2011 TM01 Termination of appointment of Philip Cotton as a director
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2010 AP03 Appointment of Mr Philip John Cotton as a secretary
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 10
04 Jun 2010 TM01 Termination of appointment of Peter Hotchkiss as a director
04 Jun 2010 TM02 Termination of appointment of Michael Soppelsa as a secretary
24 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2010 AR01 Annual return made up to 11 October 2009 with full list of shareholders
12 Apr 2010 AD01 Registered office address changed from Unit 55 Block 8 Old Mill Lane Industrial Estate Mansfield Woodhouse Nottinghamshire NG19 9BG on 12 April 2010
12 Apr 2010 AD01 Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH on 12 April 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2009 AA Accounts made up to 31 August 2008
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Oct 2008 363a Return made up to 11/10/08; full list of members
04 Sep 2008 288a Director appointed philip john cotton
20 Aug 2008 225 Accounting reference date shortened from 31/10/2008 to 31/08/2008