Advanced company searchLink opens in new window

SANDPAL LIMITED

Company number 06990360

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 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
11 Apr 2013 AP01 Appointment of Mrs Alison Sybil Lamberton as a director on 3 April 2013
11 Apr 2013 TM01 Termination of appointment of Peter Alexander Lamberton as a director on 3 April 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
22 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
07 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
16 Mar 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
20 Jan 2011 AD01 Registered office address changed from Omega Court 370 Cemetery Road Sheffield South Yorkshire S11 8FT United Kingdom on 20 January 2011
20 Jan 2011 TM01 Termination of appointment of Michael Stacey as a director
20 Jan 2011 TM01 Termination of appointment of Alan Varney as a director
20 Jan 2011 AP01 Appointment of Mr Peter Alexander Lamberton as a director
19 Jan 2011 CERTNM Company name changed ava trading LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
19 Jan 2011 CONNOT Change of name notice
16 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
13 Aug 2009 NEWINC Incorporation