Advanced company searchLink opens in new window

AUDIBLE FIDELITY LTD

Company number 07473819

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)
13 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 10 February 2020
07 Nov 2019 TM01 Termination of appointment of Karl Martyn Thomas as a director on 28 February 2019
12 Oct 2019 TM01 Termination of appointment of Weng Mun Kok as a director on 19 September 2019
25 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2019 AD01 Registered office address changed from Philex House Kingfisher Business Park London Road Bedford MK42 0NX England to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 March 2019
28 Feb 2019 LIQ02 Statement of affairs
28 Feb 2019 600 Appointment of a voluntary liquidator
28 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-11
03 Jan 2019 TM01 Termination of appointment of David Andrew Stobart as a director on 3 January 2019
21 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
07 Aug 2018 AP01 Appointment of Mr David Andrew Stobart as a director on 1 August 2018
07 Feb 2018 TM01 Termination of appointment of Stephen Charles Williams as a director on 2 February 2018
07 Feb 2018 TM01 Termination of appointment of Simon James Vincent as a director on 2 February 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from Units 7/8 Badby Park Heartlands Business Park Daventry Northamptonshire NN11 8YT to Philex House Kingfisher Business Park London Road Bedford MK42 0NX on 18 November 2016
18 Nov 2016 AP03 Appointment of Miss Hilary Price as a secretary on 18 November 2016
18 Nov 2016 AP01 Appointment of Mr Weng Mun Kok as a director on 18 November 2016
18 Nov 2016 AP01 Appointment of Mr Karl Martyn Thomas as a director on 18 November 2016