Advanced company searchLink opens in new window

SANDELL PERKINS + NEWMANS LIMITED

Company number 00722913

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)
28 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
29 Sep 2020 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
25 Sep 2020 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7WG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 25 September 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
24 Sep 2020 LIQ01 Declaration of solvency
24 Sep 2020 600 Appointment of a voluntary liquidator
01 Jul 2020 SH20 Statement by Directors
01 Jul 2020 SH19 Statement of capital on 1 July 2020
  • GBP 1
01 Jul 2020 CAP-SS Solvency Statement dated 22/06/20
01 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
05 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
17 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
16 Nov 2017 TM01 Termination of appointment of John Peter Carter as a director on 10 September 2015
16 Nov 2017 AP01 Appointment of Miss Deborah Grimason as a director on 10 September 2015
13 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
28 Feb 2017 CH01 Director's details changed
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
07 Oct 2016 AAMD Amended accounts for a dormant company made up to 31 December 2015