Advanced company searchLink opens in new window

SPRINT ENVELOPES LIMITED

Company number 04672168

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-09
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
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015