- Company Overview for SANDHU CONSTRUCTION & ROOFING SERVICES LTD (06673366)
- Filing history for SANDHU CONSTRUCTION & ROOFING SERVICES LTD (06673366)
- People for SANDHU CONSTRUCTION & ROOFING SERVICES LTD (06673366)
- Insolvency for SANDHU CONSTRUCTION & ROOFING SERVICES LTD (06673366)
- More for SANDHU CONSTRUCTION & ROOFING SERVICES LTD (06673366)
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) |
---|---|---|---|
03 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2019 | LIQ02 | Statement of affairs | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | AD01 | Registered office address changed from Studio 8 Studio 8 Hayes Business Studios Damson Drive UB3 3BB United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 10 September 2019 | |
06 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2018 | AD01 | Registered office address changed from 90 Bedfont Bedfont Lane Feltham TW14 9BP England to Studio 8 Studio 8 Hayes Business Studios Damson Drive UB3 3BB on 21 November 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
29 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from 11 Spikes Bridge Road Southall Middlesex UB1 2AS to 90 Bedfont Bedfont Lane Feltham TW14 9BP on 6 October 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
10 Oct 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Mr Navdeep Singh on 10 October 2013 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from 124 Dorchester Waye Hayes Middlesex UB4 0HY United Kingdom on 18 July 2013 |