Advanced company searchLink opens in new window

SANDHU CONSTRUCTION & ROOFING SERVICES LTD

Company number 06673366

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-22
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
  • GBP 100
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
  • GBP 100
10 Oct 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
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