Advanced company searchLink opens in new window

SANTY LIMITED

Company number 04755155

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2016 DS01 Application to strike the company off the register
22 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
21 Jul 2015 CH01 Director's details changed for Mrs Sheila Eileen Tempest on 4 April 2015
21 Jul 2015 CH03 Secretary's details changed for Mr Kenneth Alan Tempest on 4 April 2015
01 Jul 2015 AD01 Registered office address changed from West Fen Stickney Boston Lincolnshire PE22 8BH to Main Road the Garage, Main Road Stickney Boston Lincolnshire PE22 8AA on 1 July 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jul 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
27 Jun 2013 CH01 Director's details changed for Mrs Sheila Eileen Tempest on 6 May 2013
27 Jun 2013 CH03 Secretary's details changed for Mr Kenneth Alan Tempest on 6 May 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Jul 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Mrs Sheila Eileen Tempest on 6 May 2011
16 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Sheila Eileen Tempest on 6 May 2010
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off