Advanced company searchLink opens in new window

HOWARD SANDCLIFFE INVESTMENTS 5 LIMITED

Company number 06257656

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)
16 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
16 May 2012 2.35B Notice of move from Administration to Dissolution on 2 May 2012
07 Dec 2011 2.24B Administrator's progress report to 2 November 2011
29 Jun 2011 F2.18 Notice of deemed approval of proposals
27 Jun 2011 2.16B Statement of affairs with form 2.14B/2.15B
16 Jun 2011 2.17B Statement of administrator's proposal
25 May 2011 AD01 Registered office address changed from 4 Newton Court Kelvin Drive Knowlhill Milton Keynes Buckinghamshire MK5 8NH on 25 May 2011
12 May 2011 2.12B Appointment of an administrator
05 Jul 2010 AA Group of companies' accounts made up to 30 September 2009
17 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 200,000
13 May 2010 AA Group of companies' accounts made up to 30 September 2008
11 Nov 2009 CH01 Director's details changed for Mr Nicholas Bewes on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Mr Paul Anthony Atherton on 23 October 2009
23 Oct 2009 CH01 Director's details changed for Mr Dale Thomas Jones on 23 October 2009
25 Jun 2009 363a Return made up to 23/05/09; full list of members
20 Nov 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
30 Sep 2008 287 Registered office changed on 30/09/2008 from 4 newton court kelvin drive knowlhill milton keynes buckinghamshire MK5 8NH
23 Jun 2008 363a Return made up to 23/05/08; full list of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from shelton house high street woburn sands buckinghamshire MK17 8SD
20 Jun 2008 288c Director's Change of Particulars / dale jones / 08/06/2007 / HouseName/Number was: 2, now: 16; Street was: danehurst place, now: skylark meadows; Area was: locks heath, now: ; Post Town was: southampton, now: fareham; Post Code was: SO31 6PP, now: PO15 6TJ
20 Jun 2008 288c Director and Secretary's Change of Particulars / paul atherton / 08/06/2008 / HouseName/Number was: , now: brook end lodge; Street was: 6 herons mead, now: riseley road; Area was: bromham, now: ; Post Town was: bedford, now: keysoe; Post Code was: MK43 8LQ, now: MK44 2HT; Occupation was: director, now: co director
12 Jul 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
18 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jun 2007 88(2)R Ad 31/05/07--------- £ si 199999@1=199999 £ ic 1/200000
18 Jun 2007 288a New director appointed