- Company Overview for SPRINT ENVELOPES LIMITED (04672168)
- Filing history for SPRINT ENVELOPES LIMITED (04672168)
- People for SPRINT ENVELOPES LIMITED (04672168)
- Insolvency for SPRINT ENVELOPES LIMITED (04672168)
- More for SPRINT ENVELOPES LIMITED (04672168)
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) |
---|---|---|---|
03 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2022 | |
18 Dec 2021 | LIQ02 | Statement of affairs | |
01 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Nov 2021 | AD01 | Registered office address changed from , Unit 2 Bradmarsh Court, Rotherham, South Yorkshire, S60 1BW to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 23 November 2021 | |
18 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
31 Mar 2020 | CH01 | Director's details changed for Matthew Paul Horner on 2 November 2018 | |
31 Mar 2020 | PSC04 | Change of details for Mr Matthew Horner as a person with significant control on 2 November 2018 | |
24 Mar 2020 | TM01 | Termination of appointment of Dennis Horner as a director on 30 December 2018 | |
24 Mar 2020 | AP03 | Appointment of Ms Rachel Victoria Noonan as a secretary on 24 March 2020 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Matthew Horner as a person with significant control on 29 June 2017 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |