- Company Overview for SAND END DEVELOPMENTS LIMITED (07471632)
- Filing history for SAND END DEVELOPMENTS LIMITED (07471632)
- People for SAND END DEVELOPMENTS LIMITED (07471632)
- Charges for SAND END DEVELOPMENTS LIMITED (07471632)
- Insolvency for SAND END DEVELOPMENTS LIMITED (07471632)
- More for SAND END DEVELOPMENTS LIMITED (07471632)
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) |
---|---|---|---|
09 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2017 | |
09 Feb 2016 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 44-46 Old Steine Brighton East Sussex BN1 1NH on 9 February 2016 | |
02 Feb 2016 | 4.70 | Declaration of solvency | |
02 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | CH01 | Director's details changed for Philip Parsons on 12 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Paula Alexandra Parsons on 12 November 2015 | |
07 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD01 | Registered office address changed from 132B Joy Lane Whitstable Kent CT5 4ES on 6 January 2014 | |
20 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
20 May 2013 | AD01 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 20 May 2013 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Paula Alexandra Parsons on 10 October 2012 | |
25 Jan 2013 | CH01 | Director's details changed for Philip Parsons on 10 October 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
27 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |