About

Registered Number: 05928202
Date of Incorporation: 07/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2020 (4 years ago)
Registered Address: 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS

 

Founded in 2006, Audiospares Ltd has its registered office in Leicester in Leicestershire. The current directors of this business are listed as Cammiss, Andrew David, Parker, Kevin Geoffrey, Hopwood, Paul Richard. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMMISS, Andrew David 19 September 2006 - 1
PARKER, Kevin Geoffrey 07 September 2006 - 1
HOPWOOD, Paul Richard 01 October 2006 01 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2020
LIQ14 - N/A 22 January 2020
AD01 - Change of registered office address 16 October 2019
LIQ03 - N/A 20 February 2019
LIQ03 - N/A 17 January 2018
4.68 - Liquidator's statement of receipts and payments 31 January 2017
F10.2 - N/A 07 January 2016
RESOLUTIONS - N/A 17 December 2015
4.20 - N/A 17 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2015
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 13 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 06 July 2012
CH03 - Change of particulars for secretary 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 19 June 2011
AD01 - Change of registered office address 02 March 2011
AD01 - Change of registered office address 09 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 06 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
287 - Change in situation or address of Registered Office 31 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.