Advanced company searchLink opens in new window

ACOUSTICS HOLDCO LIMITED

Company number 05018863

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)
28 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 16/07/2012
07 Aug 2012 AD01 Registered office address changed from Unit 2-4 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR United Kingdom on 7 August 2012
07 Aug 2012 4.70 Declaration of solvency
07 Aug 2012 600 Appointment of a voluntary liquidator
07 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-24
20 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2012 SH20 Statement by Directors
18 Jul 2012 CAP-SS Solvency Statement dated 16/07/12
18 Jul 2012 SH19 Statement of capital on 18 July 2012
  • GBP 1
18 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 16/07/2012
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jul 2012 CH01 Director's details changed for Graham Neil Jones on 17 July 2012
02 Jul 2012 CH01 Director's details changed for Frank Edward Houston on 13 June 2012
19 Jun 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 13 June 2012
19 Jun 2012 AD03 Register(s) moved to registered inspection location
19 Jun 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 13 June 2012
19 Jun 2012 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London United Kingdom
28 Mar 2012 AP01 Appointment of Graham Neil Jones as a director on 14 March 2012
28 Mar 2012 TM01 Termination of appointment of Geoffrey Barry Eeles as a director on 30 November 2011
02 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Mar 2011 AA Full accounts made up to 29 October 2010
27 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders