- Company Overview for UK SOUNDPROOFING INSTALLERS LIMITED (08436561)
- Filing history for UK SOUNDPROOFING INSTALLERS LIMITED (08436561)
- People for UK SOUNDPROOFING INSTALLERS LIMITED (08436561)
- Charges for UK SOUNDPROOFING INSTALLERS LIMITED (08436561)
- Insolvency for UK SOUNDPROOFING INSTALLERS LIMITED (08436561)
- More for UK SOUNDPROOFING INSTALLERS LIMITED (08436561)
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) |
---|---|---|---|
17 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2016 | 2.24B | Administrator's progress report to 24 July 2016 | |
17 Aug 2016 | 2.35B | Notice of move from Administration to Dissolution on 5 August 2016 | |
02 Mar 2016 | 2.24B | Administrator's progress report to 24 January 2016 | |
12 Aug 2015 | 2.31B | Notice of extension of period of Administration | |
12 Aug 2015 | 2.24B | Administrator's progress report to 24 July 2015 | |
16 Mar 2015 | 2.24B | Administrator's progress report to 7 February 2015 | |
16 Oct 2014 | F2.18 | Notice of deemed approval of proposals | |
30 Sep 2014 | 2.17B | Statement of administrator's proposal | |
16 Sep 2014 | MR04 | Satisfaction of charge 084365610001 in full | |
21 Aug 2014 | AD01 | Registered office address changed from 12 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 21 August 2014 | |
20 Aug 2014 | 2.12B | Appointment of an administrator | |
16 May 2014 | CERTNM |
Company name changed uk acoustic systems LIMITED\certificate issued on 16/05/14
|
|
11 Apr 2014 | TM01 | Termination of appointment of Philip Holt as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
09 Jan 2014 | SH03 | Purchase of own shares. | |
13 Dec 2013 | AD01 | Registered office address changed from 6Th-7Th Floor Regus Buildin 120 Bark Street Bolton Lancashire BL1 2AX on 13 December 2013 | |
13 Dec 2013 | AP01 | Appointment of Mr Colin Anthony Griffin as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Philip Andrew Holt as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Phillip Hill as a director | |
05 Jul 2013 | MR01 | Registration of charge 084365610001 | |
10 Jun 2013 | AP01 | Appointment of Mr Mark John Wilkins as a director | |
10 Jun 2013 | AD01 | Registered office address changed from 19 Whitington Close Little Lever Bolton Lancashire BL3 1LY United Kingdom on 10 June 2013 | |
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2013
|
|
30 May 2013 | TM01 | Termination of appointment of Charlotte Hill as a director |