Advanced company searchLink opens in new window

SENSIENT FLAVORS WALES LIMITED

Company number 02477668

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)
20 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Jul 2014 600 Appointment of a voluntary liquidator
17 Jul 2014 LIQ MISC OC Court order insolvency:court order to remove liquidator
17 Jul 2014 4.40 Notice of ceasing to act as a voluntary liquidator
17 Jul 2014 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 June 2014
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
04 Dec 2013 AA Full accounts made up to 31 December 2012
07 Nov 2013 4.70 Declaration of solvency
07 Nov 2013 600 Appointment of a voluntary liquidator
07 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Oct 2013 AD01 Registered office address changed from Felinfach Lampeter Dyfed SA48 8AG on 23 October 2013
08 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-03-08
  • GBP 16,634,664
09 Oct 2012 AA Full accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
12 Oct 2011 AP01 Appointment of Leroy Clark Watson as a director on 1 October 2011
12 Oct 2011 AP01 Appointment of Bradley Michael Conners as a director on 1 October 2011
12 Oct 2011 TM01 Termination of appointment of Stephen John Rolfs as a director on 1 October 2011
12 Oct 2011 TM01 Termination of appointment of Jeffrey Thomas Makal as a director on 1 October 2011
26 Sep 2011 AA Full accounts made up to 31 December 2010
05 May 2011 CH04 Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011
05 May 2011 AD02 Register inspection address has been changed from 110 Cannon Street London EC4N 6AR
09 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
22 Jun 2010 AA Full accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders