Advanced company searchLink opens in new window

SAPA PRODUCTS LIMITED

Company number 03304378

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2016 DS01 Application to strike the company off the register
01 Jul 2016 SH19 Statement of capital on 1 July 2016
  • GBP 1
30 Jun 2016 SH20 Statement by Directors
30 Jun 2016 CAP-SS Solvency Statement dated 30/06/16
30 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 28,830,000
03 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Mar 2015 AP01 Appointment of Mr Simon Nicholas Viner as a director on 23 March 2015
26 Mar 2015 TM01 Termination of appointment of David Peter Ashby as a director on 23 March 2015
13 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 28,830,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 28,830,000
29 Jan 2014 AD01 Registered office address changed from C/O C/O Sapa Building Systems Limited 5300 Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8TX United Kingdom on 29 January 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
11 Dec 2012 CERTNM Company name changed granges products LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
11 Dec 2012 CONNOT Change of name notice
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 AP01 Appointment of Mr David Peter Ashby as a director
19 Jul 2012 TM01 Termination of appointment of Nigel Sissons as a director
29 Jun 2012 CH01 Director's details changed for Mr Nigel Keith Sissons on 29 June 2012
14 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders