Advanced company searchLink opens in new window

CURRENT THINKING ASSISTIVE LISTENING LIMITED

Company number 07626142

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)
24 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 18 September 2019
02 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 18 September 2018
17 Aug 2018 600 Appointment of a voluntary liquidator
17 Aug 2018 LIQ10 Removal of liquidator by court order
09 May 2018 AD01 Registered office address changed from C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018
09 May 2018 AD01 Registered office address changed from Blades Enterprise Centre John Street Sheffield S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018
24 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-19
19 Oct 2017 AD01 Registered office address changed from Unit 10a Southwick Industrial Estate Sunderland SR5 3TX to Blades Enterprise Centre John Street Sheffield S2 4SW on 19 October 2017
13 Oct 2017 600 Appointment of a voluntary liquidator
13 Oct 2017 LIQ02 Statement of affairs
29 Aug 2017 CVA4 Notice of completion of voluntary arrangement
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 120
02 Sep 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 120
19 Mar 2015 TM01 Termination of appointment of Lynn Binks as a director on 12 March 2015
19 Mar 2015 TM02 Termination of appointment of Lynn Binks as a secretary on 12 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 120
21 Mar 2014 AD01 Registered office address changed from Unit 30 Wearfield Business & Innovation Centre Enterprise Park East Sunderland Tyne and Wear SR5 2TA United Kingdom on 21 March 2014
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013