- Company Overview for SOUND PROPERTIES (SW) LIMITED (04148909)
- Filing history for SOUND PROPERTIES (SW) LIMITED (04148909)
- People for SOUND PROPERTIES (SW) LIMITED (04148909)
- Charges for SOUND PROPERTIES (SW) LIMITED (04148909)
- Insolvency for SOUND PROPERTIES (SW) LIMITED (04148909)
- More for SOUND PROPERTIES (SW) LIMITED (04148909)
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) |
---|---|---|---|
26 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2023 | AD01 | Registered office address changed from 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 3 August 2023 | |
26 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2022 | |
27 May 2021 | AD01 | Registered office address changed from 16 Lantoom Way Dobwalls Liskeard Cornwall PL7 5JY to 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF on 27 May 2021 | |
05 May 2021 | 600 | Appointment of a voluntary liquidator | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | LIQ01 | Declaration of solvency | |
05 May 2021 | AD01 | Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom to 16 Lantoom Way Dobwalls Liskeard Cornwall PL7 5JY on 5 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Regency Arcade Molesworth Street Wadebridge Cornwall PL27 7DH to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 13 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mrs Deborah Lavinia Lucy Tucker on 5 September 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|