Advanced company searchLink opens in new window

SANKEY LAMINATIONS LIMITED

Company number 00472505

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 2 August 2019
29 Aug 2019 AP01 Appointment of Daisuke Kajikawa as a director on 12 August 2019
29 Aug 2019 TM01 Termination of appointment of Andreas Gohring as a director on 12 August 2019
04 Mar 2019 TM01 Termination of appointment of Wolfgang Werheid as a director on 8 February 2019
23 Aug 2018 600 Appointment of a voluntary liquidator
23 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-03
23 Aug 2018 LIQ01 Declaration of solvency
27 Jul 2018 SH20 Statement by Directors
27 Jul 2018 SH19 Statement of capital on 27 July 2018
  • GBP 1.00
27 Jul 2018 CAP-SS Solvency Statement dated 26/07/18
27 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 26/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2018 AD01 Registered office address changed from Sankey Laminations Ltd, Anchor Lane, Bilston West Midlands WV14 9NE to Emma Cray. Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 27 July 2018
27 Jul 2018 TM02 Termination of appointment of Hazel Gilhooly as a secretary on 27 July 2018
17 May 2018 MR04 Satisfaction of charge 4 in full
04 Jan 2018 CS01 Confirmation statement made on 25 December 2017 with no updates
31 Jul 2017 AA Full accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 25 December 2016 with updates
15 Jun 2016 AA Full accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,000
14 Jul 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
25 Mar 2015 AA Full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 25,000
18 Feb 2014 AA Full accounts made up to 31 December 2013