CABLE SENSE LIMITED

06746156
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA

Documents

Documents
Date Category Description Pages
06 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
19 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
16 Jul 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 20 Buy now
16 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
05 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Mar 2018 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
28 Mar 2018 resolution Resolution 1 Buy now
06 Mar 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2017 accounts Annual Accounts 5 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 13 Buy now
18 Nov 2016 officers Termination of appointment of director (Peter Johnston) 2 Buy now
08 Nov 2016 officers Termination of appointment of director (John Anthony Kelly) 2 Buy now
23 Sep 2016 officers Termination of appointment of director (Geoffrey Charles Butcher) 2 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
19 Aug 2016 officers Termination of appointment of director (Martin Anthony Balaam) 2 Buy now
15 Aug 2016 officers Termination of appointment of director (Michael John Bakewell) 2 Buy now
26 Jul 2016 officers Appointment of director (Peter Johnston) 3 Buy now
22 Jan 2016 accounts Annual Accounts 5 Buy now
19 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2016 annual-return Annual Return 23 Buy now
09 Dec 2015 mortgage Registration of a charge 39 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2015 accounts Annual Accounts 8 Buy now
08 Jan 2015 annual-return Annual Return 22 Buy now
23 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Dec 2013 annual-return Annual Return 22 Buy now
04 Sep 2013 accounts Annual Accounts 8 Buy now
25 Jun 2013 officers Termination of appointment of director (Anthony Peyton) 1 Buy now
09 Jan 2013 annual-return Annual Return 24 Buy now
05 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
28 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
28 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
28 Nov 2012 capital Return of Allotment of shares 12 Buy now
28 Nov 2012 resolution Resolution 35 Buy now
28 Nov 2012 officers Appointment of director (Mr Michael Bakewell) 2 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Nov 2012 capital Return of Allotment of shares 10 Buy now
05 Dec 2011 annual-return Annual Return 19 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Aug 2011 resolution Resolution 27 Buy now
18 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Dec 2010 officers Appointment of director (Mr Martin Anthony Balaam) 2 Buy now
13 Dec 2010 annual-return Annual Return 17 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2010 capital Return of Allotment of shares 9 Buy now
02 Sep 2010 capital Return of Allotment of shares 7 Buy now
02 Sep 2010 change-of-constitution Notice Restriction On Company Articles 2 Buy now
02 Sep 2010 resolution Resolution 38 Buy now
02 Sep 2010 accounts Annual Accounts 6 Buy now
01 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jan 2010 capital Return of Allotment of shares 8 Buy now
14 Dec 2009 annual-return Annual Return 8 Buy now
14 Dec 2009 officers Appointment of director (Dr Mark Rahn) 2 Buy now
14 Dec 2009 officers Appointment of director (Mr John Anthony Kelly) 2 Buy now
14 Dec 2009 officers Appointment of director (Mr Geoffrey Charles Butcher) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Anthony Joseph Peyton) 2 Buy now
02 Dec 2009 change-of-constitution Notice Restriction On Company Articles 2 Buy now
17 Nov 2009 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Nov 2009 capital Return of Allotment of shares 8 Buy now
13 Nov 2009 resolution Resolution 24 Buy now
11 Nov 2008 incorporation Incorporation Company 14 Buy now