Advanced company searchLink opens in new window

SINGULAR PHARMA ENGINEERING LIMITED

Company number 09654967

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 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Sep 2021 LIQ06 Resignation of a liquidator
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 7 June 2021
10 Feb 2021 AD01 Registered office address changed from 109 Swan Street Sileby LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 10 February 2021
26 Jun 2020 AD01 Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN England to 109 Swan Street Sileby LE12 7NN on 26 June 2020
23 Jun 2020 LIQ02 Statement of affairs
23 Jun 2020 600 Appointment of a voluntary liquidator
23 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-08
24 Mar 2020 TM01 Termination of appointment of David John Fenn as a director on 22 March 2020
05 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
06 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 128
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
19 Apr 2018 AP01 Appointment of Mr Freddie Hollom as a director on 14 March 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 125
06 Apr 2018 PSC01 Notification of Stewart Block as a person with significant control on 14 March 2018
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Mar 2018 AP01 Appointment of Mr Stewart Jeffrey Block as a director on 1 March 2018
01 Mar 2018 AP01 Appointment of Mr John Andrew Vineer as a director on 1 March 2018
13 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
13 Jul 2017 PSC01 Notification of David Fenn as a person with significant control on 1 June 2017
20 Apr 2017 AD01 Registered office address changed from Flat 3, Smisby Manor Annwell Lane Smisby Ashby-De-La-Zouch Leicestershire LE65 2TA United Kingdom to Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN on 20 April 2017
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100