Advanced company searchLink opens in new window

SANDICROFT HOMES LIMITED

Company number 05075007

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)
14 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2013 4.43 Notice of final account prior to dissolution
28 Jun 2011 AD01 Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 28 June 2011
05 Dec 2009 AD01 Registered office address changed from Emerald House Meadowcroft Way Leigh Lancashire WN7 3XZ United Kingdom on 5 December 2009
05 Dec 2009 4.31 Appointment of a liquidator
30 Jul 2009 COCOMP Order of court to wind up
24 Jul 2009 COCOMP Order of court to wind up
06 Apr 2009 363a Return made up to 16/03/09; full list of members
06 Apr 2009 288c Director and Secretary's Change of Particulars / nicholas bone / 08/03/2008 / HouseName/Number was: , now: sandicroft house; Street was: sandicroft mews, now: cock lane; Area was: cock lane, now:
06 Apr 2009 190 Location of debenture register
06 Apr 2009 353 Location of register of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from stone cross place stone cross lane north lowton warrington cheshire WA3 2SH
27 Feb 2009 288b Appointment Terminated Director jeremy taylor
30 Oct 2008 AA Total exemption small company accounts made up to 31 August 2007
29 Apr 2008 363s Return made up to 16/03/08; full list of members
14 Mar 2008 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2008 AA Total exemption small company accounts made up to 31 August 2006
13 Mar 2008 288b Appointment Terminated Director and Secretary malcolm saul
13 Mar 2008 287 Registered office changed on 13/03/2008 from 55 church street wincham northwich cheshire CW9 6EP
13 Mar 2008 288a Director and secretary appointed nicholas jonathan bone
04 Dec 2007 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2006 363s Return made up to 16/03/06; full list of members
17 Jan 2006 88(2)R Ad 01/09/05--------- £ si 4999@1=4999 £ ic 1/5000
17 Jan 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital