- Company Overview for SANDLEPORT LIMITED (06809512)
- Filing history for SANDLEPORT LIMITED (06809512)
- People for SANDLEPORT LIMITED (06809512)
- Insolvency for SANDLEPORT LIMITED (06809512)
- More for SANDLEPORT LIMITED (06809512)
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) |
---|---|---|---|
15 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2017 | |
21 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2016 | |
31 Jul 2015 | AD01 | Registered office address changed from 15 Sedgemoor Way Littleover Derby DE23 3YX to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 July 2015 | |
31 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2015 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 15 Sedgemoor Way Littleover Derby DE23 3YX on 21 February 2015 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2013 | AR01 |
Annual return made up to 4 February 2013 with full list of shareholders
|
|
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from 2 Wilton Close Stenson Fields Derby DE24 3AW United Kingdom on 7 September 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from 211 Portland Street Derby DE23 8WP United Kingdom on 20 April 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Nov 2011 | TM02 | Termination of appointment of Ashpoint Management Limited as a secretary | |
15 Nov 2011 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 15 November 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |