Advanced company searchLink opens in new window

SONAR EQUIPMENT SERVICES LIMITED

Company number 04286826

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
15 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
11 Aug 2016 CH01 Director's details changed
10 Aug 2016 CH01 Director's details changed for Ms Elaine Grant on 9 August 2016
07 Apr 2016 AA Full accounts made up to 31 December 2015
17 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,000
16 Sep 2015 CH04 Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
15 Jun 2015 AA Full accounts made up to 31 December 2014
22 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
14 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
03 Feb 2014 CERTNM Company name changed subsea technology & rentals LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
03 Feb 2014 CONNOT Change of name notice
03 Feb 2014 AD01 Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014
31 Jan 2014 AP04 Appointment of Bondlaw Secretaries Limited as a secretary
31 Jan 2014 TM02 Termination of appointment of Maclay Murray & Spems Llp as a secretary
12 Dec 2013 CERTNM Company name changed sonar equipment services (holding company) LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
10 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
12 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
05 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
20 Jul 2012 TM01 Termination of appointment of Leslie Ford as a director
14 Feb 2012 TM01 Termination of appointment of Peter Hawksley as a director