Advanced company searchLink opens in new window

SANDCO 1272 LIMITED

Company number 08843377

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2021 DS01 Application to strike the company off the register
04 Oct 2021 AP01 Appointment of Ms Clare Ingle as a director on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of Lesley Ann Ilderton as a director on 30 September 2021
18 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
05 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
07 Jun 2017 TM01 Termination of appointment of John Richard Brearley as a director on 31 May 2017
25 May 2017 AP01 Appointment of Mrs Lesley Ann Ilderton as a director on 19 May 2017
02 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Jan 2016 AP01 Appointment of Mr Colin Leslie Barnes as a director on 25 January 2016
25 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
26 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
20 Feb 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
13 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-13
  • GBP 3