- Company Overview for SANDBOURNE CONSTRUCTION LIMITED (05295120)
- Filing history for SANDBOURNE CONSTRUCTION LIMITED (05295120)
- People for SANDBOURNE CONSTRUCTION LIMITED (05295120)
- More for SANDBOURNE CONSTRUCTION LIMITED (05295120)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2009 | AR01 |
Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-11-26
|
|
26 Nov 2009 | CH01 | Director's details changed for Gregory Roger Adams on 24 November 2009 | |
24 Nov 2008 | 363a | Return made up to 24/11/08; full list of members | |
10 Sep 2008 | AA | Accounts made up to 30 November 2007 | |
06 Aug 2008 | 288b | Appointment Terminated Director alex adams | |
25 Jul 2008 | 288b | Appointment Terminated Director anthony chediak | |
17 Dec 2007 | 363a | Return made up to 24/11/07; full list of members | |
24 Sep 2007 | AA | Accounts made up to 30 November 2006 | |
28 Dec 2006 | 288c | Director's particulars changed | |
28 Dec 2006 | 288c | Director's particulars changed | |
28 Dec 2006 | 288b | Director resigned | |
01 Dec 2006 | 363a | Return made up to 24/11/06; full list of members | |
22 Dec 2005 | AA | Accounts made up to 30 November 2005 | |
02 Dec 2005 | 363a | Return made up to 24/11/05; full list of members | |
19 Jan 2005 | 288b | Secretary resigned | |
19 Jan 2005 | 288b | Director resigned | |
19 Jan 2005 | 288a | New director appointed | |
19 Jan 2005 | 288a | New director appointed | |
19 Jan 2005 | 288a | New director appointed | |
19 Jan 2005 | 288a | New secretary appointed;new director appointed | |
24 Nov 2004 | NEWINC | Incorporation |