SUPERSONIC TESTING LIMITED

2 Worthington Drive, Halifax, HX3 7UF, England
StatusDISSOLVED
Company No.08905142
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 22 days

SUMMARY

SUPERSONIC TESTING LIMITED is an dissolved private limited company with number 08905142. It was incorporated 10 years, 4 months, 12 days ago, on 20 February 2014 and it was dissolved 3 years, 8 months, 22 days ago, on 13 October 2020. The company address is 2 Worthington Drive, Halifax, HX3 7UF, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Aug 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: 6 Primrose Way Shelf Halifax West Yorkshire HX3 7RR England

New address: 2 Worthington Drive Halifax HX3 7UF

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: 4 Chapel Street Holywell Green Halifax West Yorkshire HX4 9AY England

New address: 6 Primrose Way Shelf Halifax West Yorkshire HX3 7RR

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

Old address: 35 Westgate Huddersfield HD1 1PA

New address: 4 Chapel Street Holywell Green Halifax West Yorkshire HX4 9AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYNTH PROPERTIES LTD

FLAT 56,BIRMINGHAM,B23 7YW

Number:11745040
Status:ACTIVE
Category:Private Limited Company

DINMORE CONNECT LTD

2 LIQUORICE COURT,PONTEFRACT,WF8 2YR

Number:10117880
Status:ACTIVE
Category:Private Limited Company

EVOLUTION ARCHITECTURE (UK) LTD

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:06927982
Status:ACTIVE
Category:Private Limited Company

HILLRISE (WALTON-ON-THAMES) RESIDENTS ASSOCIATION LIMITED

9 BRIDGE STREET,WALTON-ON-THAMES,KT12 1AE

Number:01341387
Status:ACTIVE
Category:Private Limited Company

REUCHAL FARM

REUCHAL AND AUCHENCLEARY FARM,COLMONELL,

Number:SL001779
Status:ACTIVE
Category:Limited Partnership

ROUGH DIAMONDS SOFTWARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11467522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source