AUDIOLOGICAL MEASUREMENT & REPORTING LIMITED

Ashcroft House Ervington Court Ashcroft House Ervington Court, Leicester, LE19 1WL
StatusDISSOLVED
Company No.07435314
CategoryPrivate Limited Company
Incorporated10 Nov 2010
Age13 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 5 days

SUMMARY

AUDIOLOGICAL MEASUREMENT & REPORTING LIMITED is an dissolved private limited company with number 07435314. It was incorporated 13 years, 6 months, 24 days ago, on 10 November 2010 and it was dissolved 2 years, 11 months, 5 days ago, on 29 June 2021. The company address is Ashcroft House Ervington Court Ashcroft House Ervington Court, Leicester, LE19 1WL.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 24 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM20

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 30 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Old address: The Counting House High Street Lutterworth Leicestershire LE17 4AY England

Change date: 2017-06-22

New address: Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: Third Floor, 24 Chiswell Street London EC1Y 4YX England

New address: The Counting House High Street Lutterworth Leicestershire LE17 4AY

Documents

View document PDF

Re registration memorandum articles

Date: 12 Dec 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 12 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 12 Dec 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

New address: Third Floor, 24 Chiswell Street London EC1Y 4YX

Old address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lee Jones

Change date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Clinton Vincent Jones

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Lee Alexander Jones

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Lutman

Termination date: 2015-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 22 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lee Jones

Change date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Mr Lee Alexander Jones

Documents

View document PDF

Change corporate director company with change date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-08-03

Officer name: Jones Associates (Investments) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: Cumulo Chartered Certified Accountants 6 Crown Passage Uppingham Rutland LE15 9NB

Change date: 2015-08-03

New address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Legacy

Date: 14 Jan 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 14 Jan 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-24

Capital : 50,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed auris (uk) PLC\certificate issued on 24/12/14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Mark Edward Lutman

Appointment date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Mr Anthony William Pinn

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clinton Vince Jones

Appointment date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed your carriage PLC\certificate issued on 14/11/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Change corporate director company with change date

Date: 24 Feb 2012

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-11-10

Officer name: Jones Associates (Investments) Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Alexander Jones

Change date: 2011-11-10

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lee Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-10

Old address: Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCM CONSULTANTS LTD

UNIT 7 HAYTERS COURT,BROCKENHURST,SO42 7PG

Number:08642228
Status:ACTIVE
Category:Private Limited Company
Number:07478531
Status:ACTIVE
Category:Private Limited Company

HEXATOMIC LTD

ADEPTA OFFICES, CROWN POINT FARMS,KIRBY BEDON,NR14 7DU

Number:09131599
Status:ACTIVE
Category:Private Limited Company

HIGH SPEC BUILD (MEDICAL) LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11590099
Status:ACTIVE
Category:Private Limited Company

IPEK YUFKA LTD

97 ROWAN DRIVE,BROXBOURNE,EN10 6HQ

Number:10570570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEPHERD & WEDDERBURN SECRETARIES LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC209868
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