Advanced company searchLink opens in new window

HARMONY AUDIO VISUAL LIMITED

Company number 06527684

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)
22 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 18 October 2017
09 Jun 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2016 AD01 Registered office address changed from 32 Bhullar Way Oldbury West Midlands B69 2GL to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 9 November 2016
02 Nov 2016 4.20 Statement of affairs with form 4.19
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 May 2015 AD01 Registered office address changed from Unit 5 Lains Business Park Quarley Andover Hampshire SP11 8PX to 32 Bhullar Way Oldbury West Midlands B69 2GL on 20 May 2015
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AD01 Registered office address changed from Westfield House 6 Goose Lane Chilton Polden Bridgwater Somerset TA7 9ED United Kingdom on 24 September 2013
19 Mar 2013 TM02 Termination of appointment of Lisa Irwin as a secretary
19 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AD01 Registered office address changed from Unit 15 Suprema Avenue Edington Bridgwater Somerset TA7 9LF United Kingdom on 21 March 2011
21 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
24 May 2010 AA Total exemption small company accounts made up to 31 March 2010