- Company Overview for SAPCOTE SITE SUPPLIES LIMITED (01805007)
- Filing history for SAPCOTE SITE SUPPLIES LIMITED (01805007)
- People for SAPCOTE SITE SUPPLIES LIMITED (01805007)
- Insolvency for SAPCOTE SITE SUPPLIES LIMITED (01805007)
- More for SAPCOTE SITE SUPPLIES LIMITED (01805007)
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) |
---|---|---|---|
18 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2017 | |
19 Sep 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jul 2016 | AD01 | Registered office address changed from Unit 1 Tollgate Works Sapcote Road Industrial Estate Burbage Leicestershire LE10 2AZ to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 8 July 2016 | |
06 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
21 Jun 2011 | TM01 | Termination of appointment of Derek Copsey as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Peter Copsey as a director | |
24 Nov 2010 | AD01 | Registered office address changed from Unit 7 Mill Hill Industrial Estate Quarry Lane Enderby Leicestershire LE19 4AU on 24 November 2010 | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Shaun Edward Jones on 17 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mr Derek Alfred Copsey on 17 May 2010 |