Advanced company searchLink opens in new window

ATTRACTIONS AUDIO VISUAL LIMITED

Company number 06459260

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 TM01 Termination of appointment of Suzanne Mark Turner as a director on 15 September 2017
06 Sep 2017 TM01 Termination of appointment of Mark Richard Turner as a director on 14 July 2017
05 Jul 2017 AP01 Appointment of Mrs Suzanne Mark Turner as a director on 4 July 2017
05 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
09 Sep 2016 TM01 Termination of appointment of Brett Christopher Salmon as a director on 9 September 2016
09 Sep 2016 AP01 Appointment of Mr Mark Richard Turner as a director on 9 September 2016
18 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
10 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
09 May 2013 AA Total exemption full accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
29 Oct 2011 AD01 Registered office address changed from 54a High Street Shefford Beds SG17 5AX United Kingdom on 29 October 2011
16 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Jun 2010 CERTNM Company name changed arcstream audio visual LIMITED\certificate issued on 03/06/10
  • CONNOT ‐
20 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
09 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders