SACKER SPUDS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Registered office address changed from Owls Lodge, Morkery Lane Castle Bytham Grantham Lincolnshire NG33 4SW United Kingdom to Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL on 2023-10-02 |
02/10/232 October 2023 | Statement of affairs |
02/10/232 October 2023 | Appointment of a voluntary liquidator |
17/06/2317 June 2023 | Total exemption full accounts made up to 2022-06-30 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-08-27 with no updates |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-06-30 |
14/06/2114 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/05/2113 May 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY CATHERINE SACKER / 13/05/2021 |
13/05/2113 May 2021 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM SACKER / 13/05/2021 |
13/05/2113 May 2021 | REGISTERED OFFICE CHANGED ON 13/05/2021 FROM PEPPERIDGE FARM CASTLE BYTHAM GRANTHAM LINCOLNSHIRE NG33 4SW |
13/05/2113 May 2021 | PSC'S CHANGE OF PARTICULARS / MRS LUCY CATHERINE SACKER / 13/05/2021 |
13/05/2113 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SACKER / 13/05/2021 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/09/1622 September 2016 | PREVEXT FROM 31/12/2015 TO 30/06/2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/05/167 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 073598130002 |
02/10/152 October 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/09/132 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/09/125 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/09/1123 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
10/08/1110 August 2011 | CURREXT FROM 31/08/2011 TO 31/12/2011 |
15/03/1115 March 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 101 |
09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/02/1117 February 2011 | SECTION 190 APPROVAL OF SHAREHOLDER. 31/12/2010 |
16/02/1116 February 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 101 |
27/08/1027 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SACKER SPUDS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company