Advanced company searchLink opens in new window

SAPA PRESSWELD LIMITED

Company number 00531535

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 1,152,000.00
30 Aug 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2012 TM01 Termination of appointment of Nigel Keith Sissons as a director on 16 July 2012
26 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jun 2011 AD01 Registered office address changed from Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB on 22 June 2011
05 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mr Nigel Keith Sissons on 8 April 2010
03 Nov 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 363a Return made up to 05/04/09; full list of members
07 Jan 2009 AA Full accounts made up to 31 December 2007
03 Jul 2008 288b Appointment Terminated Director andrew hibbert
19 May 2008 363a Return made up to 05/04/08; full list of members
14 Nov 2007 288a New director appointed
05 Nov 2007 287 Registered office changed on 05/11/07 from: spinnaker park spinnaker road gloucester GL2 5DG
04 Nov 2007 288a New director appointed
01 Nov 2007 AA Full accounts made up to 31 December 2006
01 Nov 2007 288b Director resigned
01 Nov 2007 288b Director resigned