SENSORIEL CIC
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/2428 August 2024 | Liquidators' statement of receipts and payments to 2024-06-29 |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Appointment of a voluntary liquidator |
13/07/2313 July 2023 | Statement of affairs |
13/07/2313 July 2023 | Registered office address changed from 769 Warrington Road Risley Warrington WA3 6AR England to 3rd Floor Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP on 2023-07-13 |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Confirmation statement made on 2022-12-03 with no updates |
27/03/2327 March 2023 | Cessation of John Vincent Cotter as a person with significant control on 2022-12-02 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
02/11/222 November 2022 | Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU England to 769 Warrington Road Risley Warrington WA3 6AR on 2022-11-02 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-03-31 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078767250001 |
23/11/1723 November 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/09/1728 September 2017 | DIRECTOR APPOINTED JOHN VINCENT COTTER |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN COTTER |
03/10/163 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
29/07/1629 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LEACH / 29/07/2016 |
26/07/1626 July 2016 | DIRECTOR APPOINTED MRS VICTORIA LEACH |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 32C SANDY LANE LOWTON WARRINGTON CHESHIRE WA3 1DR |
18/12/1518 December 2015 | 09/12/15 NO MEMBER LIST |
02/10/152 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
22/12/1422 December 2014 | 09/12/14 NO MEMBER LIST |
09/10/149 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
12/04/1412 April 2014 | DISS40 (DISS40(SOAD)) |
09/04/149 April 2014 | 09/12/13 NO MEMBER LIST |
08/04/148 April 2014 | FIRST GAZETTE |
11/09/1311 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
05/09/135 September 2013 | DIRECTOR APPOINTED REV JOHN THOMAS TRAYNOR |
18/02/1318 February 2013 | 09/12/12 NO MEMBER LIST |
15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 10 CHAPEL HOUSE MEWS LOWTON WARRINGTON CHESHIRE WA3 2DZ |
09/12/119 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company