SUPERCAR AUDIO LIMITED

4 Cedar Park 4 Cedar Park, Ferndown Industrial Estate, BH21 7SF, Wimborne Dorset
StatusDISSOLVED
Company No.06027037
CategoryPrivate Limited Company
Incorporated13 Dec 2006
Age17 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution27 Sep 2011
Years12 years, 7 months, 24 days

SUMMARY

SUPERCAR AUDIO LIMITED is an dissolved private limited company with number 06027037. It was incorporated 17 years, 5 months, 8 days ago, on 13 December 2006 and it was dissolved 12 years, 7 months, 24 days ago, on 27 September 2011. The company address is 4 Cedar Park 4 Cedar Park, Ferndown Industrial Estate, BH21 7SF, Wimborne Dorset.



Company Fillings

Gazette dissolved compulsory

Date: 27 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 13 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Jeffrey Paul Clark

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ivor Bronsell

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Mrs Jennifer Bronsell Logged Form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 13 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-13

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 13/06/2008

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director scott hudson

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: rowland house, hinton road bournemouth dorset BH1 2EG

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashley 123 LIMITED\certificate issued on 10/07/07

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUTURE BRIDE & GROOM LIMITED

06245931: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06245931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUK LIMITED

UNIT 4, THE COURTYARD 17,NUNEATON,CV11 4BX

Number:11825036
Status:ACTIVE
Category:Private Limited Company

NICK LOCKS LTD

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:09002779
Status:ACTIVE
Category:Private Limited Company

OAKLEY LANDSCAPE DESIGNS LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:05533610
Status:ACTIVE
Category:Private Limited Company

PASIFIK DESIGN LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:08621895
Status:ACTIVE
Category:Private Limited Company

STERLING AVRAM LLP

874 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2NG

Number:OC363467
Status:ACTIVE
Category:Limited Liability Partnership

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