Advanced company searchLink opens in new window

CABLE SENSE LIMITED

Company number 06746156

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-15
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
  • GBP 1,742,607.06
09 Dec 2015 MR01 Registration of charge 067461560005, created on 7 December 2015