Advanced company searchLink opens in new window

SAPCOTE SITE SUPPLIES LIMITED

Company number 01805007

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-27
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
  • GBP 100
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
  • GBP 100
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