D C AUDIO VISUAL LIMITED

2 Axon Commerce Road 2 Axon Commerce Road, Peterborough, PE2 6LR
StatusDISSOLVED
Company No.05291380
CategoryPrivate Limited Company
Incorporated19 Nov 2004
Age19 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution02 Jan 2010
Years14 years, 4 months, 19 days

SUMMARY

D C AUDIO VISUAL LIMITED is an dissolved private limited company with number 05291380. It was incorporated 19 years, 6 months, 2 days ago, on 19 November 2004 and it was dissolved 14 years, 4 months, 19 days ago, on 02 January 2010. The company address is 2 Axon Commerce Road 2 Axon Commerce Road, Peterborough, PE2 6LR.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2009

Action Date: 29 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-29

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 03 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from 31 gandy street exeter EX4 3LS

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/11/05--------- £ si 159999@1=159999 £ ic 1/160000

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/11/05

Documents

View document PDF

Resolution

Date: 10 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 06/04/05 from: rowland house, hinton road bournemouth dorset BH1 2EG

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDGET BOOKKEEPING LIMITED

16 WILMINGTON AVENUE,ORPINGTON,BR6 9BJ

Number:10571972
Status:ACTIVE
Category:Private Limited Company

BURLEY AND FISHER BOOKS LLP

400 KINGSLAND ROAD,LONDON,E8 4AA

Number:OC400809
Status:ACTIVE
Category:Limited Liability Partnership

E WITTER FARMS LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:09560860
Status:ACTIVE
Category:Private Limited Company

ERD'S CONSTRUCTION LIMITED

362 LINCOLN ROAD,ENFIELD,EN3 4AB

Number:11853404
Status:ACTIVE
Category:Private Limited Company

GOWRI & MEERA COMPANY LIMITED

45, EDENFIELD GARDENS,WORCESTER PARK,KT4 7DU

Number:10315025
Status:ACTIVE
Category:Private Limited Company

TADMARTON PRODUCTS LIMITED

UNIT L FULCRUM BUSINESS PARK,POOLE,BH12 4NU

Number:00998682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source