ACCLAIM AUDIO VISUAL LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
29/05/2529 May 2025 | Application to strike the company off the register |
26/02/2526 February 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-03-31 |
28/03/2328 March 2023 | Director's details changed for Mrs Joanne Barbara Bunnett on 2022-09-09 |
28/03/2328 March 2023 | Secretary's details changed for Mrs Joanne Barbara Bunnett on 2023-03-28 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Registered office address changed from Heatheringtons Home & Gifts Big Padlock Ellis Ashton Street Liverpool Merseyside L36 6BJ England to 10 Leyland Street Prescot Merseyside L34 5QP on 2022-10-10 |
04/05/224 May 2022 | Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG to Heatheringtons Home & Gifts Big Padlock Ellis Ashton Street Liverpool Merseyside L36 6BJ on 2022-05-04 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM C/O BUTTERWORTH BARLOW 3 HIGH STREET PRESCOT MERSEYSIDE L34 3LD |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
02/06/172 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM SPACE FOR SPORTS & ARTS BUILDING WEYMAN AVENUE WHISTON MERSEYSIDE L35 2YN UNITED KINGDOM |
19/05/1119 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN REGINALD HEATHERINGTON |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD HEATHERINGTON / 27/03/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BARBARA BUNNETT / 27/03/2010 |
27/03/0927 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company