Advanced company searchLink opens in new window

SANCTUARY GREEN TECHNOLOGIES LIMITED

Company number 07825876

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2016 AD01 Registered office address changed from Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ to Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ on 3 February 2016
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 DS01 Application to strike the company off the register
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
28 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Oct 2014 AUD Auditor's resignation
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jul 2014 AP03 Appointment of Ms Sophie Atkinson as a secretary on 18 July 2014
30 Jul 2014 TM02 Termination of appointment of Craig Jon Moule as a secretary on 18 July 2014
05 Mar 2014 CH01 Director's details changed for Mr Craig Jon Moule on 5 March 2014
14 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
14 Nov 2013 CH01 Director's details changed for Mr Craig Jon Moule on 1 November 2013
14 Nov 2013 AD01 Registered office address changed from Sanctury House Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ on 14 November 2013
30 Jul 2013 AA Full accounts made up to 31 March 2013
08 Nov 2012 AA01 Current accounting period extended from 31 March 2012 to 31 March 2013
01 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
03 Oct 2012 AP01 Appointment of Mr Craig Jon Moule as a director
03 Oct 2012 TM01 Termination of appointment of Peter Martin as a director
03 Oct 2012 TM01 Termination of appointment of Shaun Carr as a director
19 Apr 2012 AP01 Appointment of Mr Peter Joseph Martin as a director
19 Apr 2012 TM01 Termination of appointment of Keith Jackson as a director
15 Nov 2011 AA01 Current accounting period shortened from 31 October 2012 to 31 March 2012
15 Nov 2011 AP01 Appointment of Shaun Anthony Carr as a director