- Company Overview for SANDERSON COMMERCIAL SERVICES LIMITED (02925637)
- Filing history for SANDERSON COMMERCIAL SERVICES LIMITED (02925637)
- People for SANDERSON COMMERCIAL SERVICES LIMITED (02925637)
- More for SANDERSON COMMERCIAL SERVICES LIMITED (02925637)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2021 | DS01 | Application to strike the company off the register | |
01 Apr 2021 | PSC05 | Change of details for Sanderson Logistics Limited as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 1 April 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2020 | TM01 | Termination of appointment of Karen Louise Chalmers as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Kevin James Mcadams as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mrs Nicola Marrison as a director on 11 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Sandra Ann Cummings as a director on 11 December 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
24 Jun 2020 | MA | Memorandum and Articles of Association | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | CC04 | Statement of company's objects | |
04 May 2020 | TM01 | Termination of appointment of Ian Newcombe as a director on 15 March 2020 | |
04 May 2020 | TM01 | Termination of appointment of Mark Andrew Adamson as a director on 15 March 2020 | |
04 May 2020 | AD01 | Registered office address changed from Sanderson House, Manor Road Coventry West Midlands CV1 2GF to 7 Rushmills Northampton NN4 7YB on 4 May 2020 | |
04 May 2020 | AP01 | Appointment of Sandra Ann Cummings as a director on 15 March 2020 | |
04 May 2020 | AP01 | Appointment of Ms. Karen Louise Chalmers as a director on 15 March 2020 | |
04 May 2020 | AP01 | Appointment of Hellen Maria Stein as a director on 15 March 2020 | |
20 Dec 2019 | TM02 | Termination of appointment of Richard Mogg as a secretary on 13 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Richard David Mogg as a director on 13 December 2019 | |
23 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Ian Newcombe as a director on 9 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Christopher Winn as a director on 9 September 2019 |