Advanced company searchLink opens in new window

SANDERSON COMMERCIAL SERVICES LIMITED

Company number 02925637

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
01 Apr 2021 PSC05 Change of details for Sanderson Logistics Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 1 April 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2020 TM01 Termination of appointment of Karen Louise Chalmers as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mr Kevin James Mcadams as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mrs Nicola Marrison as a director on 11 December 2020
17 Dec 2020 TM01 Termination of appointment of Sandra Ann Cummings as a director on 11 December 2020
31 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
24 Jun 2020 MA Memorandum and Articles of Association
24 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2020 CC04 Statement of company's objects
04 May 2020 TM01 Termination of appointment of Ian Newcombe as a director on 15 March 2020
04 May 2020 TM01 Termination of appointment of Mark Andrew Adamson as a director on 15 March 2020
04 May 2020 AD01 Registered office address changed from Sanderson House, Manor Road Coventry West Midlands CV1 2GF to 7 Rushmills Northampton NN4 7YB on 4 May 2020
04 May 2020 AP01 Appointment of Ms. Karen Louise Chalmers as a director on 15 March 2020
04 May 2020 AP01 Appointment of Sandra Ann Cummings as a director on 15 March 2020
04 May 2020 AP01 Appointment of Hellen Maria Stein as a director on 15 March 2020
20 Dec 2019 TM02 Termination of appointment of Richard Mogg as a secretary on 13 December 2019
20 Dec 2019 TM01 Termination of appointment of Richard David Mogg as a director on 13 December 2019
23 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
10 Sep 2019 AP01 Appointment of Mr Ian Newcombe as a director on 9 September 2019
10 Sep 2019 TM01 Termination of appointment of Christopher Winn as a director on 9 September 2019