Advanced company searchLink opens in new window

SACHET SYSTEMS LTD

Company number 04578934

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)
07 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
07 May 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Mar 2014 600 Appointment of a voluntary liquidator
04 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Mar 2014 4.70 Declaration of solvency
06 Feb 2014 AD01 Registered office address changed from Oxford House Highlands Lane Henley on Thames Oxfordshire RG9 4PS on 6 February 2014
24 Jan 2014 AA Total exemption full accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 373,376
15 Apr 2013 AA Total exemption full accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
02 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
31 Jan 2011 AA Total exemption full accounts made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 355,176
17 Nov 2010 TM01 Termination of appointment of Martin Short as a director
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 355,176
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 355,176
21 Oct 2010 TM01 Termination of appointment of Simon Claxton as a director
08 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
13 Nov 2009 AD01 Registered office address changed from Highlands Farm, Highlands Lane Henley on Thames Oxfordshire RG9 4PR on 13 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Simon Claxton on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Alan Henry Pontin on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Mr Robert Anthony Searby on 1 October 2009