Advanced company searchLink opens in new window

SOUND PROPERTIES (SW) LIMITED

Company number 04148909

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-04-19
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
  • GBP 100
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
  • GBP 100