Advanced company searchLink opens in new window

SUSTAINABLE PIGMENTS LIMITED

Company number 03446438

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
03 Jun 2021 TM01 Termination of appointment of Mark William Smith as a director on 21 May 2021
03 Jun 2021 TM01 Termination of appointment of Ian Harry Strudwick as a director on 21 May 2021
03 Jun 2021 TM01 Termination of appointment of Abigail Sarah Draper as a director on 21 May 2021
12 May 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Feb 2021 TM01 Termination of appointment of Gareth Rought Jenkins as a director on 19 February 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2021 MA Memorandum and Articles of Association
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
15 Sep 2020 PSC05 Change of details for Water Research Centre Limited as a person with significant control on 18 August 2020
15 Sep 2020 AD01 Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8YF to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 15 September 2020
15 Sep 2020 AP03 Appointment of Sally Evans as a secretary on 8 September 2020
15 Sep 2020 AP01 Appointment of Mrs Abigail Sarah Draper as a director on 8 September 2020
15 Sep 2020 AP01 Appointment of Dr Alasdair Alan Ryder as a director on 8 September 2020
15 Sep 2020 AP01 Appointment of Mr Ian Harry Strudwick as a director on 8 September 2020
24 Mar 2020 MR04 Satisfaction of charge 1 in full
13 Feb 2020 PSC05 Change of details for Wrc Plc as a person with significant control on 1 April 2018
08 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
08 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07