- Company Overview for SANDBROOK NASH & COMPANY LIMITED (00690815)
- Filing history for SANDBROOK NASH & COMPANY LIMITED (00690815)
- People for SANDBROOK NASH & COMPANY LIMITED (00690815)
- Charges for SANDBROOK NASH & COMPANY LIMITED (00690815)
- Insolvency for SANDBROOK NASH & COMPANY LIMITED (00690815)
- More for SANDBROOK NASH & COMPANY LIMITED (00690815)
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
|
|
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 |