- Company Overview for SAPA PRODUCTS LIMITED (03304378)
- Filing history for SAPA PRODUCTS LIMITED (03304378)
- People for SAPA PRODUCTS LIMITED (03304378)
- More for SAPA PRODUCTS LIMITED (03304378)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2016 | DS01 | Application to strike the company off the register | |
01 Jul 2016 | SH19 |
Statement of capital on 1 July 2016
|
|
30 Jun 2016 | SH20 | Statement by Directors | |
30 Jun 2016 | CAP-SS | Solvency Statement dated 30/06/16 | |
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Mar 2015 | AP01 | Appointment of Mr Simon Nicholas Viner as a director on 23 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of David Peter Ashby as a director on 23 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD01 | Registered office address changed from C/O C/O Sapa Building Systems Limited 5300 Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8TX United Kingdom on 29 January 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
11 Dec 2012 | CERTNM |
Company name changed granges products LIMITED\certificate issued on 11/12/12
|
|
11 Dec 2012 | CONNOT | Change of name notice | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jul 2012 | AP01 | Appointment of Mr David Peter Ashby as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Nigel Sissons as a director | |
29 Jun 2012 | CH01 | Director's details changed for Mr Nigel Keith Sissons on 29 June 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders |