- Company Overview for SANDPIPER (ABERSOCH) LTD (09366679)
- Filing history for SANDPIPER (ABERSOCH) LTD (09366679)
- People for SANDPIPER (ABERSOCH) LTD (09366679)
- More for SANDPIPER (ABERSOCH) LTD (09366679)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | AD01 | Registered office address changed from 43 High Street Uppermill Oldham Lancashire OL3 6HS to Nook House Church Lane Hargrave Chester Cheshire CH3 7RL on 15 January 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Sep 2016 | AA01 | Current accounting period shortened from 31 December 2015 to 28 February 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | TM01 | Termination of appointment of Roger William Barlow as a director on 7 December 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
24 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-24
|