Advanced company searchLink opens in new window

THE SANCTUARY SPA HOLDINGS LIMITED

Company number 05475146

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
11 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 301,000
10 Mar 2015 AA Full accounts made up to 31 May 2014
09 Sep 2014 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
08 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 301,000
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 from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 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 Full accounts made up to 31 May 2013
12 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 301,000
19 Dec 2012 AA Full accounts made up to 31 May 2012
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2012 AP01 Appointment of Mr Simon Paul Plant as a director
02 Mar 2012 AA Full accounts 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 CH01 Director's details changed for Paul Girven 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 1 September 2011 with full list of shareholders
26 May 2011 TM01 Termination of appointment of Ann Murray as a director
22 Feb 2011 AA Full accounts made up to 31 May 2010
09 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
10 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders