Advanced company searchLink opens in new window

SOUND ABSORPTION UK LIMITED

Company number 04166437

Filter by category

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)
11 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
11 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 May 2011 4.20 Statement of affairs with form 4.19
18 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-12
18 May 2011 600 Appointment of a voluntary liquidator
19 Apr 2011 AD01 Registered office address changed from C/O C/O Bennett Verby Llp 7 st. Petersgate Stockport Cheshire SK1 1EB United Kingdom on 19 April 2011
14 Apr 2011 TM02 Termination of appointment of Gary Appleton as a secretary
14 Apr 2011 TM01 Termination of appointment of Gary Appleton as a director
10 Feb 2011 AD01 Registered office address changed from Unit-8 Langley Business Park Langley Macclesfield Cheshire SK11 0DG on 10 February 2011
30 Dec 2010 AP03 Appointment of Gary Roy Appleton as a secretary
30 Dec 2010 TM02 Termination of appointment of Amy Schofield as a secretary
23 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 50,000
23 Sep 2010 AP01 Appointment of Gary Roy Appleton as a director
23 Jun 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
02 Jun 2010 AP03 Appointment of Miss Amy Schofield as a secretary
02 Jun 2010 TM02 Termination of appointment of Roland Phillips as a secretary
01 Jun 2010 AR01 Annual return made up to 22 February 2009 with full list of shareholders
06 May 2010 AR01 Annual return made up to 22 February 2008 with full list of shareholders
04 May 2010 TM01 Termination of appointment of Laurence Kuras as a director
27 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Apr 2010 AD01 Registered office address changed from Melville House, Melville Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2BN on 21 April 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 May 2008
20 Jul 2009 OCRESCIND Order of court to rescind winding up
04 Jun 2009 COCOMP Order of court to wind up
10 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2