This company is commonly known as Roadsound Portsmouth Ltd. The company was founded 13 years ago and was given the registration number 07422416. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | ROADSOUND PORTSMOUTH LTD |
---|---|---|
Company Number | : | 07422416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 October 2010 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Green Lane, Clanfield, Waterlooville, United Kingdom, PO8 0LB | Director | 28 October 2010 | Active |
73, Green Lane, Clanfield, Waterlooville, England, PO8 0LB | Director | 01 October 2011 | Active |
Mr Joseph Winning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Office D, Beresford House, Town Quay, S014 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-22 | Address | Change registered office address company with date old address new address. | Download |
2018-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-18 | Resolution | Resolution. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Accounts | Change account reference date company previous extended. | Download |
2013-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.