- Company Overview for SENSOTEC HOLDINGS LTD (04622465)
- Filing history for SENSOTEC HOLDINGS LTD (04622465)
- People for SENSOTEC HOLDINGS LTD (04622465)
- Charges for SENSOTEC HOLDINGS LTD (04622465)
- Insolvency for SENSOTEC HOLDINGS LTD (04622465)
- More for SENSOTEC HOLDINGS LTD (04622465)
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
|
|
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
|
|
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
|
|
23 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2008 | 288b | Director resigned |