Advanced company searchLink opens in new window

SAPATOIL HOLDINGS LIMITED

Company number 06354097

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
22 Nov 2019 SH20 Statement by Directors
22 Nov 2019 SH19 Statement of capital on 22 November 2019
  • GBP 2
22 Nov 2019 CAP-SS Solvency Statement dated 31/10/19
22 Nov 2019 MA Memorandum and Articles of Association
22 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2019 AD01 Registered office address changed from Unit 8 Petre Court Clayton Le Moors Accrington Lancashire BB5 5HY United Kingdom to 47 Earnsdale Avenue Darwen Lancashire BB3 1JW on 13 November 2019
05 Nov 2019 AP01 Appointment of Mr Dugald Craig as a director on 31 October 2019
05 Nov 2019 TM01 Termination of appointment of Thomas Josef Leliuga as a director on 31 October 2019
05 Nov 2019 TM02 Termination of appointment of Sandra Pilkington as a secretary on 31 October 2019
05 Nov 2019 TM01 Termination of appointment of Sandra Pilkington as a director on 31 October 2019
05 Nov 2019 TM01 Termination of appointment of Paul Gerard Baldwin as a director on 31 October 2019
05 Nov 2019 AP01 Appointment of Mr Howard James Green as a director on 31 October 2019
09 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
11 Jul 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
18 Dec 2018 AA Accounts for a small company made up to 30 June 2018
24 Sep 2018 AD01 Registered office address changed from Bull Hill, Bolton Road Darwen Lancashire BB3 2TT to Unit 8 Petre Court Clayton Le Moors Accrington Lancashire BB5 5HY on 24 September 2018
24 Sep 2018 PSC05 Change of details for Stainless Investment Limited as a person with significant control on 24 September 2018
06 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
06 Sep 2018 CH03 Secretary's details changed for Sandra Pilkington on 27 August 2018
06 Sep 2018 CH01 Director's details changed for Thomas Josef Leliuga on 27 August 2018
06 Sep 2018 CH01 Director's details changed for Sandra Pilkington on 27 August 2018
06 Sep 2018 CH01 Director's details changed for Mr Paul Gerard Baldwin on 27 August 2018