Advanced company searchLink opens in new window

THE SANCTUARY LICENSING LIMITED

Company number 03242181

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
15 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
10 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
09 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
08 Sep 2014 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
08 Sep 2014 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
05 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
16 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
19 Oct 2011 CH01 Director's details changed for Mr Brandon Howard Leigh on 19 October 2011
19 Oct 2011 CH03 Secretary's details changed for Mr Martyn John Campbell on 19 October 2011
02 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
26 May 2011 AP01 Appointment of Mr Jon Lang as a director
26 May 2011 TM01 Termination of appointment of Ann Murray as a director
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
10 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
28 May 2010 AP01 Appointment of Mrs Ann Murray as a director
28 May 2010 TM01 Termination of appointment of Christopher How as a director
20 Apr 2010 AD01 Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010
12 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
28 Jan 2010 TM01 Termination of appointment of Helena Sampson as a director