Advanced company searchLink opens in new window

SAND SUPPLIES (WESTERN) LIMITED

Company number 00338515

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
10 Jul 2017 PSC02 Notification of Hanson Aggregates Marine Limited as a person with significant control on 6 April 2016
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2017 DS01 Application to strike the company off the register
08 May 2017 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 08/05/2017
08 May 2017 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
14 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of dividend 07/03/2017
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
22 Nov 2016 SH20 Statement by Directors
22 Nov 2016 SH19 Statement of capital on 22 November 2016
  • GBP 2
22 Nov 2016 CAP-SS Solvency Statement dated 15/11/16
22 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 12,000
15 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
15 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12,000
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 12,000
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
26 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
19 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director