Advanced company searchLink opens in new window

PUBLICS VOICE SOUNDCARDS LIMITED

Company number 07239234

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)
01 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from Juniper House 38 Kennedy Avenue High Wycombe Bucks HP11 1BY England to 2 North Close 2 North Close Beaconsfield Beaconsfield Bucks HP9 1SW on 26 June 2023
25 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
01 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
15 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
25 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Oct 2017 AD01 Registered office address changed from 17 the Mill Coaters Lane Wooburn Green High Wycombe HP10 0FN to Juniper House 38 Kennedy Avenue High Wycombe Bucks HP11 1BY on 17 October 2017
11 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 TM01 Termination of appointment of Gregory John Warrington as a director on 1 May 2014
11 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2