Sonic Services Limited

DataGardener
sonic services limited
dissolved
Unknown

Sonic Services Limited

02893001Private Limited With Share Capital

C/O Live Recoveries Wentworth Ho, 122 New Road Side, Leeds, LS184QB
Incorporated

31/01/1994

Company Age

32 years

Directors

1

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Sonic Services Limited (02893001) is a private limited with share capital incorporated on 31/01/1994 (32 years old) and registered in leeds, LS184QB. The company operates under SIC code 22290 - manufacture of other plastic products.

Sonic are a manufacturer and installer of a upvc windows, doors and conservatories in cardiff, newport and surrounding areas of south wales, uk. our products hold kitemark and a secured by design license. we are also certass and trustmark accredited. sonic has been established since 1993 and is a ve...

Private Limited With Share Capital
SIC: 22290
Unknown
Incorporated 31/01/1994
LS184QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:22-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2019
Resolution
Category:Resolution
Date:30-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Termination Director Company With Name
Category:Officers
Date:18-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2009
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2008
Legacy
Category:Annual Return
Date:28-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2007
Legacy
Category:Annual Return
Date:23-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2006
Legacy
Category:Annual Return
Date:02-03-2006
Legacy
Category:Address
Date:22-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2005
Legacy
Category:Annual Return
Date:22-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2004
Legacy
Category:Annual Return
Date:28-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2003
Legacy
Category:Annual Return
Date:11-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2002
Legacy
Category:Annual Return
Date:01-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2001
Legacy
Category:Annual Return
Date:12-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2000
Legacy
Category:Annual Return
Date:17-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-1999
Legacy
Category:Annual Return
Date:09-02-1999
Legacy
Category:Address
Date:30-09-1998
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-1998
Legacy
Category:Annual Return
Date:12-03-1998
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-1997
Legacy
Category:Annual Return
Date:17-02-1997
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-1996
Legacy
Category:Annual Return
Date:22-02-1996
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-1995
Legacy
Category:Annual Return
Date:14-02-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Capital
Date:22-03-1994
Legacy
Category:Mortgage
Date:21-03-1994
Legacy
Category:Address
Date:08-03-1994
Legacy
Category:Officers
Date:08-03-1994
Legacy
Category:Officers
Date:08-03-1994
Legacy
Category:Officers
Date:08-03-1994
Incorporation Company
Category:Incorporation
Date:31-01-1994

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2018
Filing Date27/10/2017
Latest Accounts31/01/2017

Trading Addresses

C/O Live Recoveries Wentworth Ho, 122 New Road Side, Leeds, Ls18 4Qb, LS184QBRegistered

Contact

01943873433
sonic-services.co.uk
C/O Live Recoveries Wentworth Ho, 122 New Road Side, Leeds, LS184QB