Advanced company searchLink opens in new window

SINEWAVE ELECTRICAL CONTRACTORS LTD

Company number 07884901

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 May 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
12 Apr 2017 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
12 Apr 2017 600 Appointment of a voluntary liquidator
21 Apr 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
04 Jan 2016 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE31 1BE to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on 4 January 2016
23 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Mar 2015 AD01 Registered office address changed from 2Nd Floor Suite Prince Consort Road Hebburn Tyne and Wear NE31 1BE United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE31 1BE on 27 March 2015
20 Mar 2015 4.20 Statement of affairs with form 4.19
20 Mar 2015 600 Appointment of a voluntary liquidator
20 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
21 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AD01 Registered office address changed from 7 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB Great Britain to 2Nd Floor Suite Prince Consort Road Hebburn Tyne and Wear NE31 1BE on 24 September 2014
09 Sep 2014 TM01 Termination of appointment of Carl Williamson as a director on 9 September 2014
09 Sep 2014 TM01 Termination of appointment of David Haley as a director on 9 September 2014
09 Sep 2014 TM01 Termination of appointment of Gordon Burns as a director on 9 September 2014
22 Aug 2014 AD01 Registered office address changed from 2Nd Floor Suite Marthas Building Prince Consort Road Hebburn Tyne and Wear NE31 1BE to 7 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 22 August 2014
21 Aug 2014 AP01 Appointment of Mr Gordon Burns as a director on 26 March 2014
21 Aug 2014 AP01 Appointment of Mr Carl Williamson as a director on 26 March 2014
21 Aug 2014 AP01 Appointment of Mr David Haley as a director on 26 March 2014
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-20