About

Registered Number: 05484219
Date of Incorporation: 17/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2017 (6 years and 8 months ago)
Registered Address: Hunsworth House Hunsworth Lane, Whitehall Road West, Cleckheaton, West Yorkshire, BD19 4EE

 

Based in Cleckheaton in West Yorkshire, Audio Visual Perfection Ltd was founded on 17 June 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Jonathan 01 January 2006 - 1
WILLIAMSON, Spencer 07 October 2005 12 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 May 2017
4.68 - Liquidator's statement of receipts and payments 27 February 2015
4.68 - Liquidator's statement of receipts and payments 21 February 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 05 March 2012
RESOLUTIONS - N/A 25 February 2011
RESOLUTIONS - N/A 25 February 2011
4.20 - N/A 25 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 19 April 2010
AD01 - Change of registered office address 22 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 15 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
CERTNM - Change of name certificate 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.