Advanced company searchLink opens in new window

SANCO FOODS BEXLEYHEATH LIMITED

Company number 04139977

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)
27 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2017 LIQ02 Statement of affairs
02 Aug 2017 600 Appointment of a voluntary liquidator
02 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-19
19 Jul 2017 AD01 Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 19 July 2017
14 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 TM01 Termination of appointment of Terence Sanford as a director
06 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Terence Thomas Sanford on 1 February 2010
01 Mar 2011 CH03 Secretary's details changed for Mr Tony Sanford on 1 February 2010
22 Feb 2011 AD01 Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 22 February 2011
13 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
22 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders