Advanced company searchLink opens in new window

SANDWELL LAND AND PROPERTY LIMITED

Company number 07492864

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)
22 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Mar 2022 LIQ01 Declaration of solvency
26 Mar 2022 600 Appointment of a voluntary liquidator
26 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-14
21 Mar 2022 AD01 Registered office address changed from Mr M Driver, C/O Sandwell Mbc Council House Freeth Street Oldbury West Midlands B69 3DE England to Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 21 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 AA Accounts for a small company made up to 31 March 2020
11 May 2021 TM01 Termination of appointment of John Anthony Edwards as a director on 7 May 2021
23 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
18 Mar 2021 AA Full accounts made up to 31 March 2019
04 Mar 2020 TM01 Termination of appointment of Peter Hughes as a director on 2 March 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
24 Jul 2019 TM01 Termination of appointment of Jan Britton as a director on 2 July 2019
11 Feb 2019 AD01 Registered office address changed from C/O Ms J Wick, C/O Sandwell Mbc Council House Freeth St Oldbury West Midlands B69 3DE to Mr M Driver, C/O Sandwell Mbc Council House Freeth Street Oldbury West Midlands B69 3DE on 11 February 2019
11 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 217,543,642
27 Jan 2016 AD01 Registered office address changed from C/O Ms Kaye Coulthard, C/O Sandwell Mbc Council House Freeth St Oldbury West Mids. B69 3DE to C/O Ms J Wick, C/O Sandwell Mbc Council House Freeth St Oldbury West Midlands B69 3DE on 27 January 2016
17 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 217,543,642