Advanced company searchLink opens in new window

AUDIO BATH LIMITED

Company number 07266312

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)
29 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2015 2.24B Administrator's progress report to 16 June 2015
29 Sep 2015 2.35B Notice of move from Administration to Dissolution on 16 June 2015
02 Sep 2015 TM01 Termination of appointment of Stephen David Louis as a director on 21 July 2015
02 Sep 2015 TM01 Termination of appointment of Jonathan Francis Scherer as a director on 21 July 2015
27 Jul 2015 TM01 Termination of appointment of Theodorus Ernst Fonternel as a director on 17 July 2015
27 Jul 2015 TM01 Termination of appointment of Michael Peter Ross as a director on 17 July 2015
30 Jan 2015 2.24B Administrator's progress report to 16 December 2014
02 Sep 2014 F2.18 Notice of deemed approval of proposals
19 Aug 2014 2.17B Statement of administrator's proposal
02 Jul 2014 2.12B Appointment of an administrator
02 Jul 2014 AD01 Registered office address changed from St James House the Square Lower Bristol Road Bath BA2 3BH on 2 July 2014
27 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
24 Oct 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
21 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
19 Dec 2012 AA Full accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
27 Jul 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jul 2010 AD01 Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 20 July 2010