Advanced company searchLink opens in new window

SANDTECH LIMITED

Company number 08402562

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2022 AA01 Previous accounting period shortened from 28 February 2022 to 26 August 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 AA Total exemption full accounts made up to 28 February 2020
21 Oct 2021 RT01 Administrative restoration application
20 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
10 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020
30 Mar 2020 PSC04 Change of details for Mr James White as a person with significant control on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr James White on 30 March 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
03 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
22 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 AA Micro company accounts made up to 28 February 2017
27 Sep 2017 PSC01 Notification of James White as a person with significant control on 19 September 2017
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates