- Company Overview for CABLE SENSE LIMITED (06746156)
- Filing history for CABLE SENSE LIMITED (06746156)
- People for CABLE SENSE LIMITED (06746156)
- Charges for CABLE SENSE LIMITED (06746156)
- Insolvency for CABLE SENSE LIMITED (06746156)
- More for CABLE SENSE LIMITED (06746156)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2020 | |
16 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
23 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
05 Apr 2018 | AD01 | Registered office address changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 April 2018 | |
28 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2018 | LIQ02 | Statement of affairs | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
18 Nov 2016 | TM01 | Termination of appointment of Peter Johnston as a director on 9 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of John Anthony Kelly as a director on 25 October 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Geoffrey Charles Butcher as a director on 12 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Aug 2016 | TM01 | Termination of appointment of Martin Anthony Balaam as a director on 5 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Michael John Bakewell as a director on 31 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Peter Johnston as a director on 20 July 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
09 Dec 2015 | MR01 | Registration of charge 067461560005, created on 7 December 2015 |