SANDY LANE STABLES AND ESTATES LTD
Company number 06568059
- Company Overview for SANDY LANE STABLES AND ESTATES LTD (06568059)
- Filing history for SANDY LANE STABLES AND ESTATES LTD (06568059)
- People for SANDY LANE STABLES AND ESTATES LTD (06568059)
- Charges for SANDY LANE STABLES AND ESTATES LTD (06568059)
- More for SANDY LANE STABLES AND ESTATES LTD (06568059)
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
|
|
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
|
|
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
|
|
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 |