- Company Overview for SANDYHEAD INVESTMENTS LIMITED (02080548)
- Filing history for SANDYHEAD INVESTMENTS LIMITED (02080548)
- People for SANDYHEAD INVESTMENTS LIMITED (02080548)
- Charges for SANDYHEAD INVESTMENTS LIMITED (02080548)
- Insolvency for SANDYHEAD INVESTMENTS LIMITED (02080548)
- More for SANDYHEAD INVESTMENTS LIMITED (02080548)
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) |
---|---|---|---|
21 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2017 | |
09 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AD01 | Registered office address changed from 42 Hasker Street London SW3 2LQ to C/O Moorfields 88 Wood Street London EC2V 7QF on 8 March 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
24 Feb 2015 | TM02 | Termination of appointment of Clifford Arthur Michael Coxe as a secretary on 18 December 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
04 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
12 Feb 2013 | AD01 | Registered office address changed from Greensted Hall Church Lane Ongar Essex CM5 9LD on 12 February 2013 | |
05 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mr Peter Jones on 1 May 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Oct 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 7 September 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Peter Jones on 28 October 2009 |