- Company Overview for SANDYCOVE LIMITED (03044824)
- Filing history for SANDYCOVE LIMITED (03044824)
- People for SANDYCOVE LIMITED (03044824)
- More for SANDYCOVE LIMITED (03044824)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2020 | DS01 | Application to strike the company off the register | |
16 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
07 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
20 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
31 May 2017 | AA | Micro company accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
08 Nov 2013 | CH01 | Director's details changed for Anthony George Bird on 30 October 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Anthony George Bird on 30 October 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE on 8 November 2013 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | TM02 | Termination of appointment of Erika Bird as a secretary |