Advanced company searchLink opens in new window

SONOTECH LIMITED

Company number 03828326

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)
15 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 Oct 2016 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to C/O Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 25 October 2016
19 Oct 2016 4.70 Declaration of solvency
19 Oct 2016 600 Appointment of a voluntary liquidator
19 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
06 Sep 2016 TM01 Termination of appointment of Ian Jack as a director on 6 September 2016
06 Sep 2016 TM01 Termination of appointment of Ryan Alexander Kidd as a director on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr Simon Smoker as a director on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr David Marsh as a director on 6 September 2016
28 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
14 Jan 2016 CH01 Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015
07 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
06 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
26 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Ian Jack on 23 October 2015
20 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
01 May 2015 AD01 Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015
19 Jan 2015 AP01 Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015
19 Jan 2015 TM01 Termination of appointment of Jim Andrews as a director on 1 January 2015
10 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 CH01 Director's details changed for Mr Ian Jack on 30 April 2013
08 Jan 2014 CH03 Secretary's details changed for Pauline Droy Moore on 7 January 2014