About

Registered Number: 05492867
Date of Incorporation: 28/06/2005 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

Based in Cheltenham, Convergence Audio Visual Ltd was setup in 2005. We do not know the number of employees at the company. The companies director is listed as Metcalf, Phillip Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALF, Phillip Ian 28 June 2005 - 1

Filing History

Document Type Date
LIQ14 - N/A 18 August 2020
LIQ03 - N/A 17 February 2020
LIQ03 - N/A 03 April 2019
LIQ03 - N/A 26 March 2018
F10.2 - N/A 20 February 2017
F10.2 - N/A 08 February 2017
F10.2 - N/A 08 February 2017
F10.2 - N/A 08 February 2017
AD01 - Change of registered office address 07 February 2017
RESOLUTIONS - N/A 03 February 2017
4.20 - N/A 03 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 23 July 2015
CH03 - Change of particulars for secretary 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH01 - Change of particulars for director 23 July 2015
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 24 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 10 May 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 10 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 26 July 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 16 March 2006
225 - Change of Accounting Reference Date 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.