Advanced company searchLink opens in new window

SAPA ALUMINIUM EXTRUSION LIMITED

Company number 06249949

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
05 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
08 Jan 2017 AA Full accounts made up to 31 December 2015
24 Oct 2016 AP01 Appointment of Mr Steven Meeuwissen True as a director on 1 October 2016
20 Oct 2016 AP03 Appointment of Mr Steven Meeuwissen True as a secretary on 1 October 2016
20 Oct 2016 TM01 Termination of appointment of James Frederick Tate as a director on 30 September 2016
20 Oct 2016 TM02 Termination of appointment of James Tate as a secretary on 30 September 2016
14 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
06 Jun 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 CERTNM Company name changed sapa profiles uk LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
02 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-30
02 Jun 2014 CONNOT Change of name notice
28 May 2014 SH19 Statement of capital on 28 May 2014
  • GBP 1,000
28 May 2014 SH20 Statement by directors
28 May 2014 CAP-SS Solvency statement dated 22/05/14
28 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 22/05/2014
22 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
19 Aug 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
15 May 2013 CH03 Secretary's details changed for Mr James Tate on 15 May 2013
16 Oct 2012 AA Full accounts made up to 31 December 2011