- Company Overview for INSIDE AV DISTRIBUTION LIMITED (07688159)
- Filing history for INSIDE AV DISTRIBUTION LIMITED (07688159)
- People for INSIDE AV DISTRIBUTION LIMITED (07688159)
- Insolvency for INSIDE AV DISTRIBUTION LIMITED (07688159)
- More for INSIDE AV DISTRIBUTION LIMITED (07688159)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2018 | |
13 Mar 2017 | AD01 | Registered office address changed from 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN Uk to 1st Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 13 March 2017 | |
08 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | AD01 | Registered office address changed from Unit 1 Ravenhurst Court Birchwood Warrington WA3 6PN to 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 15 February 2017 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
10 Jun 2016 | TM01 | Termination of appointment of Alexander George Blair Duckworth as a director on 10 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Nov 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
13 Oct 2015 | AP03 | Appointment of Mr Alexander George Blair Duckworth as a secretary on 13 October 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Alexander George Blair Duckworth as a director on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Andy Duckworth as a director on 13 October 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Jack Alan Wycherley as a director on 13 October 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD01 | Registered office address changed from Store 21 Cavendish House Cavendish Avenue Birchwood Park, Birchwood Warrington Cheshire WA3 6BU United Kingdom to Unit 1 Ravenhurst Court Birchwood Warrington WA3 6PN on 22 July 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 Jun 2011 | NEWINC |
Incorporation
|