Download leads from Nexok and grow your business. Find out more

SAPA Profiles Banbury Limited

Documents

Total Documents106
Total Pages514

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off
22 November 2016Final Gazette dissolved via voluntary strike-off
20 October 2016Appointment of Mr Yann Beck as a secretary on 1 October 2016
20 October 2016Appointment of Mr Yann Beck as a secretary on 1 October 2016
20 October 2016Termination of appointment of James Frederick Tate as a director on 30 September 2016
20 October 2016Termination of appointment of James Frederick Tate as a director on 30 September 2016
20 October 2016Termination of appointment of James Tate as a secretary on 30 September 2016
20 October 2016Appointment of Mr Yann Pascal Marie Beck as a director on 1 October 2016
20 October 2016Appointment of Mr Yann Pascal Marie Beck as a director on 1 October 2016
20 October 2016Termination of appointment of James Tate as a secretary on 30 September 2016
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016
6 September 2016First Gazette notice for voluntary strike-off
6 September 2016First Gazette notice for voluntary strike-off
25 August 2016Application to strike the company off the register
25 August 2016Application to strike the company off the register
19 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
11 December 2015Statement of capital on 11 December 2015
  • GBP 1.00
11 December 2015Statement by Directors
11 December 2015Solvency Statement dated 10/12/15
11 December 2015Solvency Statement dated 10/12/15
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 December 2015Statement of capital on 11 December 2015
  • GBP 1.00
11 December 2015Statement by Directors
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
29 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6
29 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6
14 November 2014Full accounts made up to 31 December 2013
14 November 2014Full accounts made up to 31 December 2013
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6
19 August 2013Full accounts made up to 31 December 2012
19 August 2013Full accounts made up to 31 December 2012
15 May 2013Secretary's details changed for Mr James Tate on 15 May 2013
15 May 2013Secretary's details changed for Mr James Tate on 15 May 2013
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
11 December 2012Full accounts made up to 31 December 2011
11 December 2012Full accounts made up to 31 December 2011
8 October 2012Termination of appointment of Helge Gronningsaeter as a director
8 October 2012Appointment of Mr James Frederick Tate as a director
8 October 2012Appointment of Mr James Frederick Tate as a director
8 October 2012Termination of appointment of Svein Holsether as a director
8 October 2012Termination of appointment of Helge Gronningsaeter as a director
8 October 2012Termination of appointment of Svein Holsether as a director
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
11 November 2010Secretary's details changed for Mr James Tate on 11 November 2010
11 November 2010Secretary's details changed for Mr James Tate on 11 November 2010
6 October 2010Appointment of Mr James Tate as a secretary
6 October 2010Appointment of Mr James Tate as a secretary
6 October 2010Termination of appointment of Steven Meeuwissen-True as a secretary
6 October 2010Termination of appointment of Steven Meeuwissen-True as a secretary
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
24 May 2010Termination of appointment of Paul Warton as a director
24 May 2010Registered office address changed from Banbury Custom Extruded Solutions Limited Southam Road Banbury OX16 2SN on 24 May 2010
24 May 2010Registered office address changed from Banbury Custom Extruded Solutions Limited Southam Road Banbury OX16 2SN on 24 May 2010
24 May 2010Termination of appointment of Paul Warton as a director
13 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
13 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
23 December 2009Full accounts made up to 31 December 2008
23 December 2009Full accounts made up to 31 December 2008
20 May 2009Return made up to 15/02/09; full list of members
20 May 2009Return made up to 15/02/09; full list of members
25 February 2009Full accounts made up to 31 December 2007
25 February 2009Full accounts made up to 31 December 2007
26 January 2009Director appointed alain couturier
26 January 2009Director appointed alain couturier
31 October 2008Director appointed paul warton
31 October 2008Director appointed paul warton
17 July 2008Return made up to 15/02/08; full list of members
17 July 2008Return made up to 15/02/08; full list of members
1 May 2008Secretary appointed steven meeuwissen-true
1 May 2008Appointment terminated secretary helge gronningsaeter
1 May 2008Appointment terminated secretary helge gronningsaeter
1 May 2008Secretary appointed steven meeuwissen-true
21 June 2007Director resigned
21 June 2007Director resigned
21 June 2007Secretary resigned
21 June 2007Director resigned
21 June 2007New secretary appointed;new director appointed
21 June 2007New secretary appointed;new director appointed
21 June 2007Director resigned
21 June 2007New director appointed
21 June 2007Secretary resigned
21 June 2007Director resigned
21 June 2007New director appointed
21 June 2007Director resigned
12 June 2007Company name changed banbury custom extruded solution s LIMITED\certificate issued on 12/06/07
12 June 2007Company name changed banbury custom extruded solution s LIMITED\certificate issued on 12/06/07
31 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07
31 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07
21 May 2007Ad 01/05/07--------- £ si 5@1=5 £ ic 1/6
21 May 2007Particulars of contract relating to shares
21 May 2007Particulars of contract relating to shares
21 May 2007Ad 01/05/07--------- £ si 5@1=5 £ ic 1/6
15 February 2007Incorporation
15 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing