Advanced company searchLink opens in new window

SENSORTRAN (UK) LTD

Company number 05892361

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2012 CH01 Director's details changed for Mr David Alexander Johnston on 1 January 2012
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 DS01 Application to strike the company off the register
24 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 4
03 Aug 2011 AP01 Appointment of Mr Alasdair Ian Buchanan as a director
02 Aug 2011 TM01 Termination of appointment of Simon Seaton as a director
27 Jul 2011 AP01 Appointment of Mr Simon Derek Seaton as a director
27 Jul 2011 TM01 Termination of appointment of Alexander Esslemont as a director
27 Jul 2011 AP01 Appointment of Mr David Alexander Johnston as a director
27 Jul 2011 AP01 Appointment of Mr Scot Clifton as a director
04 Jul 2011 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom on 4 July 2011
21 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
07 Dec 2010 AP01 Appointment of Alexander Esslemont as a director
07 Dec 2010 TM01 Termination of appointment of Kent Kalar as a director
21 Sep 2010 AA Accounts for a small company made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Kent Robert Kalar on 30 July 2010
14 Sep 2009 363a Return made up to 31/07/09; full list of members
05 Jun 2009 AA Accounts for a small company made up to 31 December 2008
11 May 2009 288b Appointment Terminated Director paul nicholls
07 Apr 2009 AA Accounts for a small company made up to 31 December 2007
26 Feb 2009 288b Appointment Terminate, Secretary Mark Edward Dyer Logged Form
09 Feb 2009 288b Appointment Terminated Secretary mark dyer
13 Jan 2009 287 Registered office changed on 13/01/2009 from 17 westminster court hipley street old woking surrey GU22 9LG