Advanced company searchLink opens in new window

SANDELLS PP LTD

Company number 08871980

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)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 AM23 Notice of move from Administration to Dissolution
16 Apr 2018 AM10 Administrator's progress report
17 Oct 2017 2.24B Administrator's progress report to 4 September 2017
15 Sep 2017 AM19 Notice of extension of period of Administration
11 Apr 2017 2.24B Administrator's progress report to 4 March 2017
01 Dec 2016 F2.18 Notice of deemed approval of proposals
09 Nov 2016 2.17B Statement of administrator's proposal
21 Sep 2016 AD01 Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to 26-28 Bedford Row London WC1R 4HE on 21 September 2016
16 Sep 2016 2.12B Appointment of an administrator
27 Jul 2016 MR01 Registration of charge 088719800001, created on 18 July 2016
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 100,000
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
19 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 Oct 2015 CH01 Director's details changed for Mr Mark William Sandells on 11 August 2015
25 Aug 2015 AD01 Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 25 August 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
19 Feb 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
31 Jan 2014 NEWINC Incorporation