AUDIOLOGY SUPPORT GROUP LIMITED

1 Abbots Quay 1 Abbots Quay, Birkenhead, CH41 5LH, Merseyside, United Kingdom
StatusDISSOLVED
Company No.09022755
CategoryPrivate Limited Company
Incorporated02 May 2014
Age10 years, 16 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 6 days

SUMMARY

AUDIOLOGY SUPPORT GROUP LIMITED is an dissolved private limited company with number 09022755. It was incorporated 10 years, 16 days ago, on 02 May 2014 and it was dissolved 8 months, 6 days ago, on 12 September 2023. The company address is 1 Abbots Quay 1 Abbots Quay, Birkenhead, CH41 5LH, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

New address: 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH

Change date: 2019-05-21

Old address: Suite 22 Martland Mill Mart Lane Burscough Merseyside L40 0SD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-07

Officer name: Clinton Vincent Jones

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-04

Officer name: Richard James Moose

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-04

Officer name: Colin Graham Sayer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Old address: 6 Crown Passage Uppingham Rutland LE15 9NB

New address: Suite 22 Martland Mill Mart Lane Burscough Merseyside L40 0SD

Change date: 2016-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Lawrence Kilburn

Termination date: 2016-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH01

Capital : 195 GBP

Date: 2014-07-22

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-22

Capital : 195 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Lee Alexander Jones

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E D LEISURE LTD

132 WORTLEY ROAD,SHEFFIELD,S35 4LW

Number:06955810
Status:ACTIVE
Category:Private Limited Company

PIZZA PLUS(WALLASEY) LTD

88/89 SEAVIEW ROAD,WALLASEY,CH45 4LB

Number:11643410
Status:ACTIVE
Category:Private Limited Company

ROBINSON+ LIMITED

GROUND FLOOR,BATH,BA1 1JQ

Number:11964779
Status:ACTIVE
Category:Private Limited Company

SARAH BILLETT LTD

19 SPRINGHILL RISE,BEWDLEY,DY12 1EA

Number:11764600
Status:ACTIVE
Category:Private Limited Company

SPRINTROOM LIMITED

PEREGRINE HOUSE FORD LANE,ARUNDEL,BN18 0DF

Number:08089194
Status:ACTIVE
Category:Private Limited Company

T.L. ELLIOTT & CO LIMITED

430 ENTERPRISE WAY,EVESHAM,WR11 1AD

Number:06451427
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