Advanced company searchLink opens in new window

AUDIOVISUAL FUNERALS LIMITED

Company number 13071259

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 AA Micro company accounts made up to 31 December 2023
09 Feb 2024 DS01 Application to strike the company off the register
18 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 December 2021
23 Feb 2022 PSC04 Change of details for Mr Craig Sterling West as a person with significant control on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Craig Sterling West on 23 February 2022
23 Feb 2022 PSC04 Change of details for Patricia Lavinia Harding-West as a person with significant control on 23 February 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
01 Jul 2021 TM01 Termination of appointment of Patricia Lavinia Harding-West as a director on 1 July 2021
21 Apr 2021 AD01 Registered office address changed from 34 Water Street Meadow Industrial Estate Stockport SK1 2BU England to Tushingham House Farm Wobbs Lane Tushingham Whitchurch SY13 4QR on 21 April 2021
18 Feb 2021 PSC04 Change of details for Mr Craig Sterling West as a person with significant control on 12 February 2021
18 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2021 PSC01 Notification of Patricia Lavinia Harding-West as a person with significant control on 12 February 2021
05 Feb 2021 AD01 Registered office address changed from 8 Upper Kent Road Manchester M14 5DF England to 34 Water Street Meadow Industrial Estate Stockport SK1 2BU on 5 February 2021
05 Feb 2021 AP01 Appointment of Patricia Lavinia Harding-West as a director on 5 February 2021
08 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted