Advanced company searchLink opens in new window

SOUNDCHECK LIMITED

Company number 03078877

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)
02 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
02 May 2013 4.68 Liquidators' statement of receipts and payments to 19 April 2013
02 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jul 2012 4.68 Liquidators' statement of receipts and payments to 26 May 2012
28 Nov 2011 AD01 Registered office address changed from Rsm Tenon 66 Chiltern Street London W1U 4JT on 28 November 2011
07 Jun 2011 AD01 Registered office address changed from The Old School House Bridge Road Kings Langley Hertfordshire WD4 8SZ on 7 June 2011
07 Jun 2011 4.20 Statement of affairs with form 4.19
07 Jun 2011 600 Appointment of a voluntary liquidator
07 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-27
07 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-27
03 Jun 2011 1.4 Notice of completion of voluntary arrangement
28 Apr 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2011
29 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 200
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Feb 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Jul 2009 363a Return made up to 12/07/09; full list of members
23 Jul 2009 288c Director's Change of Particulars / graham backhouse / 12/07/2009 / HouseName/Number was: , now: 15; Street was: 18 burberry court, now: elm court; Area was: etchingham park road, now: nether street; Post Town was: london, now: ; Region was: greater london, now: london; Post Code was: N3 2DW, now: N3 1RH
08 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
05 Aug 2008 363s Return made up to 12/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
13 May 2008 AA Total exemption small company accounts made up to 31 July 2007
08 May 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Aug 2007 395 Particulars of mortgage/charge
09 Aug 2007 363s Return made up to 12/07/07; no change of members
09 Aug 2007 363(288) Director's particulars changed