Advanced company searchLink opens in new window

SANDBANKS CONSULTANCY LIMITED

Company number 08168285

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)
31 Jan 2025 AD01 Registered office address changed from Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 31 January 2025
27 Jan 2025 LIQ02 Statement of affairs
27 Jan 2025 600 Appointment of a voluntary liquidator
27 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-23
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
01 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
02 Mar 2023 AD01 Registered office address changed from 426-428 Holdenhurst Road Bournemouth BH8 9AA England to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 2 March 2023
08 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
13 Apr 2022 PSC01 Notification of Peter James Simon Higgins as a person with significant control on 1 March 2022
13 Apr 2022 AP01 Appointment of Mr Peter James Simon Higgins as a director on 1 March 2022
13 Apr 2022 TM01 Termination of appointment of Christopher John Pilley-Wearden as a director on 28 February 2022
13 Apr 2022 PSC07 Cessation of Christopher John Pilley-Wearden as a person with significant control on 28 February 2022
13 Apr 2022 AD01 Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB to 426-428 Holdenhurst Road Bournemouth BH8 9AA on 13 April 2022
19 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
03 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
01 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
29 Oct 2019 CH01 Director's details changed for Mr Christopher John Pilley-Wearden on 1 November 2018
29 Oct 2019 PSC04 Change of details for Mr Christopher John Pilley-Wearden as a person with significant control on 1 November 2018
13 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates