Advanced company searchLink opens in new window

THE SAMPLE WORKS LIMITED

Company number 08642993

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 13 April 2017
29 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2016 AD01 Registered office address changed from Lomeshaye Bridge Mill Bridge Mill Road Nelson Lancashire BB9 7BD to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 29 April 2016
28 Apr 2016 4.20 Statement of affairs with form 4.19
28 Apr 2016 600 Appointment of a voluntary liquidator
28 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
25 Apr 2016 MA Memorandum and Articles of Association
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • GBP 50,000.00
21 Oct 2015 TM01 Termination of appointment of Howard Peter Lindsay as a director on 12 October 2015
22 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Nov 2014 MR01 Registration of charge 086429930001, created on 4 November 2014
04 Nov 2014 MR01 Registration of charge 086429930002, created on 4 November 2014
04 Nov 2014 MR01 Registration of charge 086429930003, created on 4 November 2014
01 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
08 May 2014 AP01 Appointment of Patrick Raymond Galllagher as a director
23 Jan 2014 TM01 Termination of appointment of Joanne Lindsay as a director
23 Jan 2014 AD01 Registered office address changed from Cragg Nook Barn Cocker Hill Foulridge Colne Lancashire BB8 7LW United Kingdom on 23 January 2014
06 Jan 2014 AA01 Current accounting period extended from 31 August 2014 to 31 January 2015
31 Dec 2013 CERTNM Company name changed carpet clearance (intl.) LTD\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-24
31 Dec 2013 CONNOT Change of name notice
08 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-08
  • GBP 100