Advanced company searchLink opens in new window

THOMAS SANDERSON LIMITED

Company number 04626841

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
08 Sep 2021 MR04 Satisfaction of charge 1 in full
08 Sep 2021 MR04 Satisfaction of charge 2 in full
08 Sep 2021 MR04 Satisfaction of charge 3 in full
19 Jul 2021 AA Full accounts made up to 31 December 2019
12 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
22 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Clause 5 of the memorandum of association setting out the share capital is now part of the articles 11/12/2020
14 Dec 2020 SH20 Statement by Directors
14 Dec 2020 SH19 Statement of capital on 14 December 2020
  • GBP 0.999883
14 Dec 2020 CAP-SS Solvency Statement dated 11/12/20
14 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 11/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 7,501,000
14 Dec 2020 PSC07 Cessation of Hillarys Blinds (Holdings) Limited as a person with significant control on 11 December 2020
14 Dec 2020 PSC02 Notification of Hillarys Blinds Limited as a person with significant control on 11 December 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
30 Sep 2019 AP01 Appointment of Mr Craig Edwards as a director on 24 September 2019
30 Sep 2019 TM01 Termination of appointment of Adrianus Kuiper as a director on 23 September 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 PSC02 Notification of Hillarys Blinds (Holdings) Limited as a person with significant control on 13 March 2019
02 Jul 2019 PSC07 Cessation of Hunter Douglas (Uk) Limited as a person with significant control on 13 March 2019
08 May 2019 AD01 Registered office address changed from 7 Waterberry Drive Waterlooville Hampshire PO7 7UW to Unit 2 Churchill Park Private Road Number 2 Colwick Industrial Estate Nottingham NG4 2JR on 8 May 2019
16 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates