Advanced company searchLink opens in new window

SENSOTEC HOLDINGS LTD

Company number 04622465

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)
12 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2013 4.68 Liquidators' statement of receipts and payments to 9 September 2013
12 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2012 4.68 Liquidators' statement of receipts and payments to 14 October 2012
18 Oct 2011 4.68 Liquidators' statement of receipts and payments to 14 October 2011
03 Nov 2010 AD01 Registered office address changed from Unit 7 Enterprise Park Bala Gwynedd LL23 7NL on 3 November 2010
26 Oct 2010 4.20 Statement of affairs with form 4.19
26 Oct 2010 600 Appointment of a voluntary liquidator
26 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-15
29 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 50,000
21 Jan 2010 CH01 Director's details changed for Mr Paul Edwin Lines on 14 December 2009
21 Jan 2010 CH01 Director's details changed for Peter Hall on 14 December 2009
02 Dec 2009 AA Accounts for a small company made up to 31 December 2008
01 Jul 2009 288b Appointment Terminated Secretary carol driver
10 Jun 2009 288b Appointment Terminated Director carol driver
06 Jan 2009 363a Return made up to 14/12/08; full list of members
17 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
23 Jan 2008 363a Return made up to 14/12/07; full list of members
23 Jan 2008 155(6)a Declaration of assistance for shares acquisition
23 Jan 2008 155(6)b Declaration of assistance for shares acquisition
23 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
23 Jan 2008 288b Director resigned