Advanced company searchLink opens in new window

INSIDE AV DISTRIBUTION LIMITED

Company number 07688159

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
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
  • MODEL ARTICLES ‐ Model articles adopted