Advanced company searchLink opens in new window

SATCHEL CONTRAL LTD

Company number 08155253

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2015 DS01 Application to strike the company off the register
01 Oct 2015 AD01 Registered office address changed from 30 Woodside Gardens Stanley County Durham DH9 6BA to Chatsworth House 3 Errington Street Blyth Northumberland NE24 4HP on 1 October 2015
30 Sep 2015 TM01 Termination of appointment of Michael Roger Tyler as a director on 18 September 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
27 Oct 2014 AP01 Appointment of Mr Trevor James Coulthard as a director on 27 October 2014
23 Sep 2014 CERTNM Company name changed wuwuw LTD\certificate issued on 23/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
23 Sep 2014 CONNOT Change of name notice
17 Sep 2014 AD01 Registered office address changed from 30 Woodside Gardens Stanley County Durham DH9 6XG United Kingdom to 30 Woodside Gardens Stanley County Durham DH9 6BA on 17 September 2014
15 Sep 2014 AD01 Registered office address changed from 7 Nightingale Place Stanley County Durham DH9 6XG to Chatsworth House 3 Errington Street Blyth Northumberland NE24 4HP on 15 September 2014
13 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
20 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Oct 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
24 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
05 Dec 2012 TM01 Termination of appointment of Trevor Coulthard as a director
05 Dec 2012 AP01 Appointment of Mr Michael Roger Tyler as a director
24 Sep 2012 AP01 Appointment of Mr Trevor Coulthard as a director
24 Jul 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
24 Jul 2012 NEWINC Incorporation