- Company Overview for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- Filing history for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- People for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- Charges for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- Insolvency for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- More for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
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) |
---|---|---|---|
11 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2024 | |
21 Dec 2023 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023 | |
31 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2023 | |
08 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | LIQ02 | Statement of affairs | |
06 Jan 2022 | AD01 | Registered office address changed from C/O Rjf 10th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 January 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
06 May 2021 | AD01 | Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT England to C/O Rjf 10th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 May 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | TM01 | Termination of appointment of Russell Hodgetts as a director on 30 March 2021 | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
10 Aug 2020 | TM01 | Termination of appointment of Harvey Samuel West as a director on 1 June 2020 | |
28 May 2020 | AP01 | Appointment of Richard John Long as a director on 18 May 2020 | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
30 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
30 Aug 2019 | PSC07 | Cessation of Nwf (Energy and Environmental Technologies) Lp as a person with significant control on 30 August 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
04 Jun 2018 | AD01 | Registered office address changed from 3000 Aviator Way Manchester Greater Manchester M22 5TG England to 22nd Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 4 June 2018 | |
09 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 |