Advanced company searchLink opens in new window

SANDERSON IP YORK LIMITED

Company number 08496409

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Jan 2019 DS01 Application to strike the company off the register
03 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
27 Mar 2018 PSC01 Notification of Nigel Paul Sanderson as a person with significant control on 3 October 2017
27 Mar 2018 PSC04 Change of details for Mrs Samantha Jane Sanderson as a person with significant control on 3 October 2017
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
26 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100.1
25 Feb 2016 AD01 Registered office address changed from Belgrave Hall Belgrave Street Leeds West Yorkshire LS2 8DD to 1 City Walk Leeds LS11 9DX on 25 February 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100.1
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100.1
19 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)