Advanced company searchLink opens in new window

SWEEPAX INTERNATIONAL LIMITED

Company number 02803984

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
07 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS01 Application to strike the company off the register
02 Jan 2019 TM01 Termination of appointment of David Himsworth as a director on 31 December 2018
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CH01 Director's details changed for Mr Andrew William Phillips on 26 May 2018
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,100
03 Nov 2015 AD01 Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
10 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
17 Jun 2015 AD01 Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015
17 Jun 2015 CH03 Secretary's details changed for Mark James Calderbank on 16 June 2015
14 May 2015 AP01 Appointment of Mr Andrew William Phillips as a director on 5 May 2015
31 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,100
08 Jan 2015 AP01 Appointment of Mr David Himsworth as a director on 7 January 2015
08 Jan 2015 TM01 Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014
19 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,100
26 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
13 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
03 Sep 2012 AA Total exemption full accounts made up to 31 December 2011