Advanced company searchLink opens in new window

SADLERS OF LONDON LIMITED

Company number 05706460

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)
04 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2013 L64.07 Completion of winding up
19 Jul 2012 AD01 Registered office address changed from Cecil House 52 st Andrew Street Hertford Herts SG14 1JA United Kingdom on 19 July 2012
10 Jul 2012 COCOMP Order of court to wind up
12 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
05 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
18 Jan 2010 AD01 Registered office address changed from Cecil House 52 st Andrew Street Hertford Hertfordshire SG14 2EH on 18 January 2010
29 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
19 Mar 2009 363a Return made up to 13/02/09; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
25 Jun 2008 287 Registered office changed on 25/06/2008 from wilkins kennedy hugill house swanfield road waltham cross hertfordshire EN8 7JR
25 Jun 2008 225 Accounting reference date extended from 30/09/2007 to 31/10/2007
25 Jun 2008 363s Return made up to 13/02/08; no change of members
09 May 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Dec 2007 AA Accounts made up to 30 September 2006
13 Dec 2007 225 Accounting reference date shortened from 28/02/07 to 30/09/06
07 Jun 2007 363s Return made up to 13/02/07; full list of members
18 Oct 2006 88(2)R Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100
10 Oct 2006 287 Registered office changed on 10/10/06 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR
05 Oct 2006 CERTNM Company name changed backkerb LIMITED\certificate issued on 05/10/06
07 Sep 2006 287 Registered office changed on 07/09/06 from: goffs oak house goffs lane goffs oak cheshunt hertfordshire EN7 5HG
18 Apr 2006 288a New director appointed