HAMPSHIRE AUDIO LIMITED

32 Gort Crescent, Southampton, SO19 8LJ, Hampshire, United Kingdom
StatusDISSOLVED
Company No.05802557
CategoryPrivate Limited Company
Incorporated02 May 2006
Age18 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 28 days

SUMMARY

HAMPSHIRE AUDIO LIMITED is an dissolved private limited company with number 05802557. It was incorporated 18 years, 1 month, 2 days ago, on 02 May 2006 and it was dissolved 10 years, 4 months, 28 days ago, on 07 January 2014. The company address is 32 Gort Crescent, Southampton, SO19 8LJ, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: C/O Sg Accountancy Ltd Trebyan Business Park Lanhydrock, Bodmin Cornwall PL30 5AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Lovell

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solavisual LIMITED\certificate issued on 22/05/08

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 28/06/07 from: c/o ralph broad associates higher trebyan lanhydrock, bodmin cornwall PL30 5AE

Documents

View document PDF

Incorporation company

Date: 02 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA SOLUTIONS (NW) LTD

296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ

Number:11654697
Status:ACTIVE
Category:Private Limited Company

CENTRE OF EXCELLENCE FOR COMPLEMENTARY THERAPIES LTD

35 BEAUFORT COURT,SOUTH QUAY WATERSIDE,E14 9XL

Number:06310699
Status:ACTIVE
Category:Private Limited Company

GREENFIELDS CONSULTING LIMITED

5 THEALE LAKES BUSINESS PARK, MOULDEN WAY,READING,RG7 4GB

Number:05965748
Status:ACTIVE
Category:Private Limited Company

JPR COURTS LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:07917343
Status:ACTIVE
Category:Private Limited Company

KKS BYGG-EIENDOM & VEDLIKEHOLD LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06977402
Status:ACTIVE
Category:Private Limited Company

PENN HOUSE YEOVIL MANAGEMENT COMPANY LIMITED

2 BEACON END COURTYARD,COLCHESTER,CO3 0NU

Number:06640603
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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