Advanced company searchLink opens in new window

SUBSCAN TECHNOLOGY LIMITED

Company number 02644418

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 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2022 600 Appointment of a voluntary liquidator
01 Dec 2022 LIQ10 Removal of liquidator by court order
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 7 February 2022
12 Oct 2021 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
11 Jun 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 7 February 2021
22 Dec 2020 LIQ09 Death of a liquidator
17 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 February 2020
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
18 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 7 February 2018
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
03 Oct 2017 600 Appointment of a voluntary liquidator
20 Sep 2017 LIQ10 Removal of liquidator by court order
29 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Feb 2017 AD01 Registered office address changed from 9 Somers Road Rugby Warwickshire CV22 7DB to Regent House Clinton Avenue Nottingham NG5 1AZ on 24 February 2017
23 Feb 2017 4.20 Statement of affairs with form 4.19
23 Feb 2017 600 Appointment of a voluntary liquidator
23 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08
12 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 181
17 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014