Advanced company searchLink opens in new window

SANDS OF CORNWALL LIMITED

Company number 07797360

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2017 DS01 Application to strike the company off the register
24 Nov 2017 CH01 Director's details changed for Mrs Tina Ann Chapman-Dalley on 14 November 2017
23 Oct 2017 AP01 Appointment of Mrs Tina Ann Chapman-Dalley as a director on 19 October 2017
15 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2017 PSC07 Cessation of Tina Ann Chapman-Dalley as a person with significant control on 13 July 2017
20 Jul 2017 TM01 Termination of appointment of Tina Ann Chapman-Dalley as a director on 14 July 2017
11 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
20 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jun 2013 AD01 Registered office address changed from the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom on 11 June 2013
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2013 AR01 Annual return made up to 4 October 2012 with full list of shareholders
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted