- Company Overview for A.M. SANDERS LIMITED (01162337)
- Filing history for A.M. SANDERS LIMITED (01162337)
- People for A.M. SANDERS LIMITED (01162337)
- Charges for A.M. SANDERS LIMITED (01162337)
- Insolvency for A.M. SANDERS LIMITED (01162337)
- More for A.M. SANDERS LIMITED (01162337)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 May 2021 | 600 | Appointment of a voluntary liquidator | |
20 May 2021 | LIQ10 | Removal of liquidator by court order | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
20 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2020 | LIQ01 | Declaration of solvency | |
17 Mar 2020 | AD01 | Registered office address changed from Frith Farm Rodden Frome BA11 5LD England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 17 March 2020 | |
14 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 51 Timbrell St Trowbridge Wilts BA14 8PN to Frith Farm Rodden Frome BA11 5LD on 9 September 2016 | |
08 Sep 2016 | TM02 | Termination of appointment of Adrian Martelle Sanders as a secretary on 11 July 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Adrian Martelle Sanders as a director on 11 July 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |