Advanced company searchLink opens in new window

SANDTOFT CAR COMPANY LIMITED

Company number 08434558

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)
07 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2019
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 28 November 2018
21 Dec 2017 AD01 Registered office address changed from Axholme House Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN to The Chapel Bridge Street Driffield YO25 6DA on 21 December 2017
15 Dec 2017 LIQ02 Statement of affairs
15 Dec 2017 600 Appointment of a voluntary liquidator
15 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
19 Dec 2016 TM01 Termination of appointment of James Brian Watson as a director on 5 December 2016
03 May 2016 MR01 Registration of charge 084345580002, created on 29 April 2016
01 Apr 2016 MR01 Registration of charge 084345580001, created on 25 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,000
02 Jan 2015 AP01 Appointment of Mr Alexander Grant Lees as a director on 1 January 2015
02 Jan 2015 AP01 Appointment of Mr James Brian Watson as a director on 1 January 2015
02 Jan 2015 AP01 Appointment of Mr Stewart John Hailes as a director on 1 January 2015
02 Jan 2015 AP01 Appointment of Mr Bradley Grant Lees as a director on 1 January 2015
30 Dec 2014 AD01 Registered office address changed from 33 Common Lane Auckley Doncaster South Yorkshire DN9 3HX to Axholme House Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN on 30 December 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014