Advanced company searchLink opens in new window

SDE WORKWEAR & PROMOTIONAL GIFTS LIMITED

Company number 04700190

Filter by category

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)
12 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2019 LIQ10 Removal of liquidator by court order
16 Jul 2019 600 Appointment of a voluntary liquidator
08 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 29 September 2018
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
01 Apr 2016 MR04 Satisfaction of charge 047001900001 in full
09 Oct 2015 AD01 Registered office address changed from Unit 10, Kirkby Bank Road Knowsley Industrial Park Kirkby Merseyside L33 7SY to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 9 October 2015
08 Oct 2015 4.20 Statement of affairs with form 4.19
08 Oct 2015 600 Appointment of a voluntary liquidator
08 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
22 May 2015 MR01 Registration of charge 047001900001, created on 21 May 2015
14 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
02 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
06 May 2010 CH03 Secretary's details changed for Lucy Ann Bate on 18 March 2010