Advanced company searchLink opens in new window

SANDERSON CARTER LIMITED

Company number 04570283

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)
20 Aug 2019 TM02 Termination of appointment of Julie Elizabeth Wright as a secretary on 3 December 2008
20 Aug 2019 TM01 Termination of appointment of Julie Elizabeth Wright as a director on 3 December 2008
12 Aug 2014 RESOLUTIONS Resolutions
  • RESMISC ‐ Resmisc- variation order
22 May 2013 RESOLUTIONS Resolutions
  • RESMISC ‐ Resmisc- variation order
26 Jul 2010 AD01 Registered office address changed from , 13-17 Paradise Square, Sheffield, South Yorkshire, S1 2DE on 26 July 2010
30 Apr 2010 AC92 Restoration by order of the court
13 Oct 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2008 363a Return made up to 23/10/08; full list of members
12 Dec 2007 287 Registered office changed on 12/12/07 from: rees wallis cathedral chambers, 18-24 campo lane, sheffield, south yorkshire S1 2EF
16 Nov 2007 363a Return made up to 23/10/07; full list of members
01 Oct 2007 AA Total exemption small company accounts made up to 31 October 2006
13 Nov 2006 363a Return made up to 23/10/06; full list of members
13 Nov 2006 288c Director's particulars changed
23 Oct 2006 288c Secretary's particulars changed;director's particulars changed
05 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
02 Nov 2005 363a Return made up to 23/10/05; full list of members
06 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
19 Feb 2005 395 Particulars of mortgage/charge
09 Feb 2005 395 Particulars of mortgage/charge
22 Nov 2004 363s Return made up to 23/10/04; full list of members
23 Aug 2004 AA Total exemption small company accounts made up to 31 October 2003
07 Nov 2003 363s Return made up to 23/10/03; full list of members
11 Apr 2003 395 Particulars of mortgage/charge
19 Dec 2002 88(2)R Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100