Advanced company searchLink opens in new window

SANDCO 1158 LIMITED

Company number 04177818

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2010 DS01 Application to strike the company off the register
01 Dec 2010 TM01 Termination of appointment of Paul Callaghan as a director
01 Dec 2010 AP01 Appointment of Mr Alastair Angus Maccoll as a director
18 Aug 2010 CERTNM Company name changed business link tyne and wear LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
18 Aug 2010 CONNOT Change of name notice
31 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
31 Mar 2010 AD03 Register(s) moved to registered inspection location
31 Mar 2010 AD02 Register inspection address has been changed
31 Jan 2010 AA Total exemption full accounts made up to 30 September 2009
23 Nov 2009 CH01 Director's details changed for Mr Paul Michael Callaghan on 12 November 2009
31 Jul 2009 AA Full accounts made up to 30 September 2008
12 Mar 2009 363a Return made up to 12/03/09; full list of members
29 Oct 2008 288c Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY
30 Jul 2008 AA Full accounts made up to 30 September 2007
22 Jul 2008 353 Location of register of members
22 Apr 2008 287 Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
22 Apr 2008 288b Appointment Terminated Secretary prima secretary LIMITED
25 Mar 2008 363a Return made up to 12/03/08; full list of members
24 Jan 2008 225 Accounting reference date extended from 31/03/07 to 30/09/07
13 Jun 2007 288a New director appointed
01 Apr 2007 287 Registered office changed on 01/04/07 from: business & innovation centre wearfield sunderland enterprise park east sunderland tyne & wear SR5 2TA
01 Apr 2007 288b Secretary resigned
01 Apr 2007 288a New secretary appointed