Advanced company searchLink opens in new window

THAMES VALLEY AUDIO VISUAL LIMITED

Company number 06957266

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2016 AD01 Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to 5 Chiltern Business Centre Woodside Road Amersham HP6 6AA on 10 October 2016
24 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
16 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 CH01 Director's details changed for Mr Nicholas Hayes on 9 July 2015
03 Mar 2015 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Bucks SL8 9DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 3 March 2015
29 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
04 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of Julie Hayes as a director
23 Jul 2012 TM01 Termination of appointment of Julie Hayes as a director
20 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Oct 2011 TM01 Termination of appointment of Georgina Dean as a director
09 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
27 Jan 2011 AD01 Registered office address changed from the White House Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL United Kingdom on 27 January 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
31 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
31 Jul 2010 CH01 Director's details changed for Mrs Julie Hayes on 9 July 2010
31 Jul 2010 CH01 Director's details changed for Mr Nicholas Hayes on 9 July 2010
31 Jul 2010 AD01 Registered office address changed from Jenner & Co 245 Queensway Bletchley Milton Keynes MK2 2EH on 31 July 2010