Advanced company searchLink opens in new window

SANDY WHITE PACKAGING LIMITED

Company number 02166773

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2017 DS01 Application to strike the company off the register
15 Aug 2017 AA Total exemption small company accounts made up to 31 March 2017
09 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
20 Jan 2017 AD01 Registered office address changed from C/O Sandy White Packaging 2 Green Lanes Palmers Green London N13 6JR to Motivo House Alvington Yeovil Somerset BA20 2FG on 20 January 2017
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 May 2016 TM01 Termination of appointment of Charles Alexander White as a director on 25 March 2016
12 May 2016 AP01 Appointment of Mr Ian Goodwin Campbell White as a director on 24 March 2016
29 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
15 Sep 2015 TM01 Termination of appointment of Jonathan Geoffrey Hingston Legg as a director on 31 July 2015
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
23 Jan 2012 AD01 Registered office address changed from 2 Green Lanes Palmers Green London N13 6JX on 23 January 2012
06 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
07 Feb 2011 TM02 Termination of appointment of Jaroslaw Maciejewski as a secretary
05 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009