Advanced company searchLink opens in new window

SASCAL DISPLAYS LIMITED

Company number 02904141

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 27 May 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 27 May 2016
03 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jun 2015 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH to Recovery House 15-17 Roebuck Hainault Business Park Ilford Essex IG8 3TU on 12 June 2015
12 Jun 2015 4.20 Statement of affairs with form 4.19
12 Jun 2015 600 Appointment of a voluntary liquidator
12 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-28
05 Jun 2015 1.4 Notice of completion of voluntary arrangement
07 May 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2015
09 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 16,000
04 Feb 2015 TM02 Termination of appointment of Linda Jean Caldecourt as a secretary on 31 December 2014
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2014
17 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 16,000
01 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
02 May 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2013
17 Apr 2013 AD01 Registered office address changed from Unit 16 Hayes Metro Centre Springfield Road Hayes UB4 0LE United Kingdom on 17 April 2013
03 Jan 2013 AD01 Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 3 January 2013
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
21 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 February 2012