Advanced company searchLink opens in new window

SANDRINGHAM CONSULTING GROUP LTD

Company number 10282595

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)
16 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 17 May 2023
08 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 17 May 2022
05 Jul 2021 AA Total exemption full accounts made up to 5 April 2021
07 Jun 2021 AD01 Registered office address changed from 32 Bucklow Avenue Mobberley Knutsford WA16 7ET England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 June 2021
04 Jun 2021 600 Appointment of a voluntary liquidator
04 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-18
04 Jun 2021 LIQ01 Declaration of solvency
27 Jan 2021 AD01 Registered office address changed from Flat 230 5 Blantyre Street Manchester Greater Manchester M15 4JJ to 32 Bucklow Avenue Mobberley Knutsford WA16 7ET on 27 January 2021
01 Sep 2020 AA Total exemption full accounts made up to 5 April 2020
22 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
15 Jul 2020 TM01 Termination of appointment of Barbara Powell as a director on 3 July 2020
15 Jul 2020 TM01 Termination of appointment of Andrew Charles Powell as a director on 3 July 2020
27 Dec 2019 AA Micro company accounts made up to 5 April 2019
04 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
18 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with updates
06 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2018
  • GBP 2
03 Jan 2019 AA Micro company accounts made up to 5 April 2018
10 Jul 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 1
  • ANNOTATION Second Filing a second filing SH01 was registered on 31/01/2019.
26 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2018 AA Micro company accounts made up to 5 April 2017
28 Jul 2017 AP01 Appointment of Mr Andrew Charles Powell as a director on 27 July 2017