Advanced company searchLink opens in new window

SANDLORD LIMITED

Company number 03956155

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 DS01 Application to strike the company off the register
23 May 2011 SH19 Statement of capital on 23 May 2011
  • GBP 1
23 May 2011 MISC Solvency statement - sec 643 ca 2006
23 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 26,656
20 May 2011 RESOLUTIONS Resolutions
  • RES14 ‐ 26655 @ £1 each 17/05/2011
20 May 2011 CC04 Statement of company's objects
20 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Delete memorandum 17/05/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
03 Feb 2011 CH03 Secretary's details changed for Paul Forsythe on 21 January 2011
20 Jan 2011 AP01 Appointment of Robert Harold Coxon as a director
20 Jan 2011 TM01 Termination of appointment of Katie Murray as a director
28 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
07 May 2010 AA Full accounts made up to 31 December 2009
22 Apr 2009 AA Full accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 24/03/09; full list of members
12 Mar 2009 288c Secretary's Change of Particulars / paul forsythe / 27/02/2009 / HouseName/Number was: , now: 33; Street was: 11 fleming road, now: hedingham road; Post Code was: RM16 6YA, now: RM16 6BH
05 Mar 2009 288b Appointment Terminated Director rosemary harris
05 Mar 2009 288a Director appointed katie murray
25 Nov 2008 288a Director appointed rosemary harris
25 Nov 2008 288b Appointment Terminated Director paul nathan
28 Oct 2008 288b Appointment Terminated Director vincent raimondo