Advanced company searchLink opens in new window

SANDLEPORT LIMITED

Company number 06809512

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-16
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
  • GBP 10
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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