- Company Overview for SANDYWELL SHINING LTD (08650540)
- Filing history for SANDYWELL SHINING LTD (08650540)
- People for SANDYWELL SHINING LTD (08650540)
- More for SANDYWELL SHINING LTD (08650540)
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 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
11 Jan 2017 | AA01 | Current accounting period extended from 31 August 2016 to 31 January 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 77 Woolston Avenue Congleton Cheshire CW12 3ED to 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 11 November 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
15 Aug 2013 | AP01 | Appointment of Mr Damien Nigel Sandywell as a director | |
15 Aug 2013 | AD01 | Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom on 15 August 2013 | |
14 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
14 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-14
|