- Company Overview for SINEWAVE ELECTRICAL CONTRACTORS LTD (07884901)
- Filing history for SINEWAVE ELECTRICAL CONTRACTORS LTD (07884901)
- People for SINEWAVE ELECTRICAL CONTRACTORS LTD (07884901)
- Insolvency for SINEWAVE ELECTRICAL CONTRACTORS LTD (07884901)
- More for SINEWAVE ELECTRICAL CONTRACTORS LTD (07884901)
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
|
|
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
|
|
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
|