Advanced company searchLink opens in new window

SECTOR 21 LIMITED

Company number 08082595

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 DS01 Application to strike the company off the register
16 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
22 Mar 2017 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2017-03-22
  • GBP 1
08 Nov 2016 AA Micro company accounts made up to 31 May 2016
16 Jun 2016 AA Micro company accounts made up to 31 May 2015
21 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 Jul 2015 CH01 Director's details changed for Terence David Jones on 1 June 2015
21 Jul 2015 AD01 Registered office address changed from Unit 41 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE to Tredomen Business & Technology Centre Tredomen Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7FN on 21 July 2015
21 Jul 2015 AD02 Register inspection address has been changed to 91 st. Martins Road Caerphilly Mid Glamorgan CF83 1EH
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
02 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Director Terence David Jones on 14 January 2013
26 Feb 2013 AD01 Registered office address changed from Unit 38 Evans Business Centre Western Industrial Estate Caerphilly South Wales CF83 1BE on 26 February 2013
22 Jun 2012 CH01 Director's details changed for Director Terence David Jones on 1 June 2012
22 Jun 2012 AD01 Registered office address changed from Tredomen Business & Technoogy Centre Tredomen Business Park Hengoed Caerphilly CF82 7FN United Kingdom on 22 June 2012
24 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted