- Company Overview for SANDTOFT CAR COMPANY LIMITED (08434558)
- Filing history for SANDTOFT CAR COMPANY LIMITED (08434558)
- People for SANDTOFT CAR COMPANY LIMITED (08434558)
- Charges for SANDTOFT CAR COMPANY LIMITED (08434558)
- Insolvency for SANDTOFT CAR COMPANY LIMITED (08434558)
- More for SANDTOFT CAR COMPANY LIMITED (08434558)
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
|
|
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
|
|
06 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 2 January 2015
|
|
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 |