Advanced company searchLink opens in new window

SANDWICH XPRESS LIMITED

Company number 05475093

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2017 600 Appointment of a voluntary liquidator
28 Nov 2017 LIQ10 Removal of liquidator by court order
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 26 March 2017
31 Oct 2016 AD01 Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
25 May 2016 4.68 Liquidators' statement of receipts and payments to 26 March 2016
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 March 2015
02 Apr 2014 AD01 Registered office address changed from Unit 4 17-33 Inkerman Street Luton Bedfordshire LU1 1JB on 2 April 2014
01 Apr 2014 600 Appointment of a voluntary liquidator
01 Apr 2014 4.20 Statement of affairs with form 4.19
01 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1,000
04 Jul 2013 CH01 Director's details changed for Kulwinder Kaur on 4 July 2013
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2012 AR01 Annual return made up to 8 June 2011 with full list of shareholders
23 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
03 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2010