Advanced company searchLink opens in new window

SAND (HOLDINGS) LIMITED

Company number 07379702

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2015 DS01 Application to strike the company off the register
15 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
19 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
27 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
14 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Jennifer Anne Jenkins on 31 August 2012
24 May 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from Oak House Spetchley Road Worcester WR5 2LS United Kingdom on 28 October 2010
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2
19 Oct 2010 AD01 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom on 19 October 2010
04 Oct 2010 AP01 Appointment of Mr Paul Malcolm Gregory as a director
04 Oct 2010 AP01 Appointment of Jennifer Anne Jenkins as a director
24 Sep 2010 TM01 Termination of appointment of Graham Stephens as a director
17 Sep 2010 NEWINC Incorporation