Advanced company searchLink opens in new window

SAIL (U K) LIMITED

Company number 02264614

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
01 Jul 2010 CH01 Director's details changed for Paul Lindsey Kennedy on 3 June 2010
08 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jun 2009 363a Return made up to 03/06/09; full list of members
24 Jun 2009 288c Director's Change of Particulars / paul kennedy / 28/12/2008 / HouseName/Number was: 53, now: 38; Street was: churchfield road, now: wharncliffe road; Area was: , now: highcliffe; Post Town was: poole, now: christchurch; Post Code was: BH115 2QW, now: BH23 5DE
24 Jun 2009 288c Secretary's Change of Particulars / deborah kennedy / 28/12/2008 / Title was: , now: mrs; HouseName/Number was: 53, now: 38; Street was: churchfield road, now: wharncliffe road; Area was: , now: highcliffe; Post Town was: poole, now: christchurch; Post Code was: BH115 2QW, now: BH23 5DE
09 Jun 2009 287 Registered office changed on 09/06/2009 from 53 churchfield road poole dorset BH15 1HE
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2006
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2005
01 Oct 2008 363a Return made up to 03/06/08; full list of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from enefco house third floor the quay poole dorset BH15 1HE
30 Sep 2008 288c Director's Change of Particulars / paul kennedy / 30/09/2008 / HouseName/Number was: , now: 53; Street was: 5 bryony close, now: churchfield road; Post Town was: broadstone, now: poole; Post Code was: BH18 9NS, now: BH115 2QW
30 Sep 2008 288c Secretary's Change of Particulars / deborah kennedy / 30/09/2008 / HouseName/Number was: , now: 53; Street was: 5 bryony close, now: churchfield road; Post Town was: broadstone, now: poole; Post Code was: BH18 9NS, now: BH115 2QW
04 Jul 2007 363a Return made up to 03/06/07; full list of members
05 Jul 2006 363s Return made up to 03/06/06; full list of members
05 Jul 2006 363(287) Registered office changed on 05/07/06
18 Jan 2006 395 Particulars of mortgage/charge
17 Nov 2005 288c Secretary's particulars changed
17 Nov 2005 288c Director's particulars changed
22 Sep 2005 RESOLUTIONS Resolutions
  • RES13 ‐ SECTION320 sale of asse 01/06/05
20 Sep 2005 288a New director appointed
15 Sep 2005 288b Director resigned