- Company Overview for SOUND ABSORPTION UK LIMITED (04166437)
- Filing history for SOUND ABSORPTION UK LIMITED (04166437)
- People for SOUND ABSORPTION UK LIMITED (04166437)
- Charges for SOUND ABSORPTION UK LIMITED (04166437)
- Insolvency for SOUND ABSORPTION UK LIMITED (04166437)
- More for SOUND ABSORPTION UK LIMITED (04166437)
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
|
|
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
|
|
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 |