Advanced company searchLink opens in new window

THE SAND BAR AND SEAFOOD COMPANY LIMITED

Company number 02560751

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)
11 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2020 CVA4 Notice of completion of voluntary arrangement
13 Feb 2020 AD01 Registered office address changed from 57a Broadway Leigh-on-Sea SS9 1PE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 13 February 2020
12 Feb 2020 LIQ02 Statement of affairs
12 Feb 2020 600 Appointment of a voluntary liquidator
12 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-04
12 Feb 2020 AD01 Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to 57a Broadway Leigh-on-Sea SS9 1PE on 12 February 2020
29 Jan 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2019
02 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Mar 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
24 Dec 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
10 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
01 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
16 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
30 Oct 2014 AD01 Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP to 201 Haverstock Hill Second Floor London NW3 4QG on 30 October 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 CH01 Director's details changed for Louise Ann Waite Sterry on 30 June 2013