Advanced company searchLink opens in new window

SANDYHEAD INVESTMENTS LIMITED

Company number 02080548

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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