Advanced company searchLink opens in new window

SANDPIT51 LIMITED

Company number 12137432

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)
26 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
01 Mar 2022 AD01 Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Griffins Griffins Tavistock House South Tavistock Square London WC1H 9LG on 1 March 2022
01 Mar 2022 LIQ02 Statement of affairs
01 Mar 2022 600 Appointment of a voluntary liquidator
01 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-16
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 August 2020
25 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with updates
23 Mar 2020 PSC01 Notification of Ian Wales as a person with significant control on 26 February 2020
23 Mar 2020 PSC07 Cessation of Andrew David Merricks as a person with significant control on 26 February 2020
23 Mar 2020 TM01 Termination of appointment of Andrew David Merricks as a director on 26 February 2020
23 Mar 2020 AP01 Appointment of Mr Ian Hamilton Wales as a director on 26 February 2020
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
02 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-02
  • GBP 1