Advanced company searchLink opens in new window

SANDY LANE STABLES AND ESTATES LTD

Company number 06568059

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)
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
05 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
05 May 2018 AA Accounts for a dormant company made up to 30 April 2018
26 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
11 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
11 Jul 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Terminal 1 South Staffs Business Park Hawkins Drive Cannock West Midlands WS11 0XT on 11 July 2017
15 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
14 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 14 July 2016
16 May 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Oct 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
18 Mar 2014 DS02 Withdraw the company strike off application
08 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2013 DS01 Application to strike the company off the register
01 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Sep 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
09 Jan 2013 AR01 Annual return made up to 15 July 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Elizabeth Wray on 1 December 2012
10 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
31 Jan 2012 TM02 Termination of appointment of Vickers Reynolds & Co Limited as a secretary