Advanced company searchLink opens in new window

SANDBROOK NASH & COMPANY LIMITED

Company number 00690815

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)
07 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Sep 2019 600 Appointment of a voluntary liquidator
10 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-30
10 Sep 2019 LIQ01 Declaration of solvency
29 Aug 2019 AP01 Appointment of Mrs June Veronica Nash as a director on 20 August 2019
28 Aug 2019 AP01 Appointment of Mr Gary Charles Foreman as a director on 28 August 2019
20 Aug 2019 TM01 Termination of appointment of June Veronica Nash as a director on 20 August 2019
20 Aug 2019 TM02 Termination of appointment of June Veronica Nash as a secretary on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr John Welsh Blackwood Alder as a director on 20 August 2019
12 Aug 2019 MR04 Satisfaction of charge 2 in full
12 Aug 2019 MR04 Satisfaction of charge 3 in full
12 Aug 2019 MR04 Satisfaction of charge 4 in full
09 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
04 Oct 2018 PSC01 Notification of June Veronica Nash as a person with significant control on 14 August 2018
04 Oct 2018 AP01 Appointment of June Veronica Nash as a director on 14 August 2018
04 Oct 2018 PSC07 Cessation of Michael John Nash as a person with significant control on 14 August 2018
04 Oct 2018 TM01 Termination of appointment of Michael John Nash as a director on 14 August 2018
04 Oct 2018 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from Michael D Nichols Ltd West Suite, Main House Turkey Mill, Ashford Road Maidstone Kent ME14 5PP England to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 4 October 2018
12 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
02 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
29 Dec 2017 MR05 All of the property or undertaking has been released from charge 3
11 Dec 2017 AD01 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England to Michael D Nichols Ltd West Suite, Main House Turkey Mill, Ashford Road Maidstone Kent ME14 5PP on 11 December 2017