SANGAMO WESTON LIMITED: Filings
Overview
Company Name | SANGAMO WESTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00174133 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SANGAMO WESTON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Removal of liquidator by court order | 19 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Dec 29, 2020 | 5 pages | 4.68 | ||
Registered office address changed from Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Dec 22, 2020 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Dec 29, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 29, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 29, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 29, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 29, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 29, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 29, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 29, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 29, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 29, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 29, 2016 | 5 pages | 4.68 | ||
Director's details changed for Mr Simon Smoker on Oct 23, 2015 | 2 pages | CH01 | ||
Director's details changed for Pauline Droy Moore on Oct 23, 2015 | 2 pages | CH01 | ||
Secretary's details changed for Pauline Droy Moore on Oct 23, 2015 | 1 pages | CH03 | ||
Liquidators' statement of receipts and payments to Jun 29, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 29, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 29, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 29, 2013 | 8 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 29, 2013 | 5 pages | 4.68 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0