Advanced company searchLink opens in new window

PSONAR LIMITED

Company number 06609165

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)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 July 2018
14 Aug 2017 AD01 Registered office address changed from 15a Water Lane Impington Cambridge Cambridgeshire CB24 9XW to 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 14 August 2017
09 Aug 2017 LIQ02 Statement of affairs
09 Aug 2017 600 Appointment of a voluntary liquidator
09 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-28
18 May 2017 AP03 Appointment of Mr Edward Hynes as a secretary on 1 April 2017
07 Sep 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 251.2419
18 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 217.88
22 May 2015 AA Total exemption small company accounts made up to 30 November 2014
12 May 2015 TM01 Termination of appointment of Graeme Robert Ferguson as a director on 28 January 2015
12 May 2015 AP01 Appointment of Ms Sally Elva Davies as a director on 28 January 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 185.53
30 Jun 2014 AP03 Appointment of Mr David Edwin Gill as a secretary
29 Jun 2014 AP01 Appointment of Mr Scott Robert Cohen as a director
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
25 Jul 2013 AP01 Appointment of Mr David Ryan as a director
08 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders