Advanced company searchLink opens in new window

SAND END DEVELOPMENTS LIMITED

Company number 07471632

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
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
  • GBP 4
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
  • GBP 4
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