- Company Overview for HARMONY AUDIO VISUAL LIMITED (06527684)
- Filing history for HARMONY AUDIO VISUAL LIMITED (06527684)
- People for HARMONY AUDIO VISUAL LIMITED (06527684)
- Insolvency for HARMONY AUDIO VISUAL LIMITED (06527684)
- More for HARMONY AUDIO VISUAL LIMITED (06527684)
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
|
|
04 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
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
|
|
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
|
|
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 |