Advanced company searchLink opens in new window

SOUNDFIELD 2 LIMITED

Company number 02830568

Filter by category

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-22
11 Aug 2020 CONNOT Change of name notice
26 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
08 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with updates
29 Mar 2019 AA Accounts for a small company made up to 30 June 2018
19 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
19 Jul 2018 PSC02 Notification of Freedman Electronic Pty Ltd as a person with significant control on 1 July 2018
19 Jul 2018 PSC04 Change of details for Mr Peter David Ernest Freedman as a person with significant control on 1 July 2018
19 Jul 2018 CH01 Director's details changed for Pieter Schillebeeckx on 1 July 2018
19 Jul 2018 CH01 Director's details changed for Peter David Ernst Freedman on 1 July 2018
10 Jul 2018 AA Accounts for a small company made up to 30 June 2017
03 Apr 2018 AD01 Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2018
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
28 Jun 2017 PSC01 Notification of Peter David Ernest Freedman as a person with significant control on 18 November 2016
19 Jan 2017 AUD Auditor's resignation
11 Jan 2017 AP01 Appointment of Pieter Schillebeeckx as a director on 11 January 2017
14 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Nov 2016 TM02 Termination of appointment of Julian Robert Knight as a secretary on 18 November 2016
29 Nov 2016 TM01 Termination of appointment of Matthew David Collingwood Quade as a director on 18 November 2016
29 Nov 2016 AP01 Appointment of Peter David Ernst Freedman as a director on 18 November 2016
29 Nov 2016 AD01 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Brierly Place New London Road Chelmsford Essex CM2 0AP on 29 November 2016