Advanced company searchLink opens in new window

SEVENOAKS PRINT FINISHERS LIMITED

Company number 01356057

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2014 DS01 Application to strike the company off the register
10 Feb 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
03 May 2013 AA Full accounts made up to 27 July 2012
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
24 Apr 2012 AA Full accounts made up to 29 July 2011
19 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
14 Oct 2011 TM01 Termination of appointment of Patrick Martell as a director
14 Oct 2011 TM01 Termination of appointment of Matthew Armitage as a director
13 Oct 2011 AP01 Appointment of Philip Charles Harris as a director
13 Oct 2011 AP02 Appointment of St Ives Plc as a director
03 May 2011 AA Full accounts made up to 30 July 2010
14 Apr 2011 AD01 Registered office address changed from St Ives House Lavington Street London. SE1 0NX on 14 April 2011
20 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
30 Nov 2010 TM01 Termination of appointment of Richard Varney as a director
28 Apr 2010 AA Full accounts made up to 31 July 2009
29 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
14 Aug 2009 288b Appointment terminated director brian edwards
28 May 2009 AA Full accounts made up to 1 August 2008
18 Mar 2009 288a Director appointed patrick martell
18 Mar 2009 288a Director appointed matthew robert armitage
08 Jan 2009 363a Return made up to 30/12/08; full list of members
02 Jun 2008 AA Full accounts made up to 3 August 2007