Advanced company searchLink opens in new window

SOVEREIGN SPECIALTY CHEMICALS LIMITED

Company number 03998112

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 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off 03/05/2023
19 May 2023 DS01 Application to strike the company off the register
31 Jan 2023 TM01 Termination of appointment of Peter David Budden as a director on 10 January 2023
31 Jan 2023 TM01 Termination of appointment of Liam Anthony Murphy as a director on 10 January 2023
17 Jan 2023 AC92 Restoration by order of the court
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
26 May 2015 AA Accounts for a dormant company made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jul 2014 AD01 Registered office address changed from Apollo Court 2 Bishop Square Business Park Hatfield Herts AL10 9EY to Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 23 July 2014
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Mr Peter David Budden on 21 January 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
10 Dec 2012 AP03 Appointment of Sutinder Bhandal as a secretary
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jul 2011 TM02 Termination of appointment of David Graham as a secretary
14 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
18 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2