Advanced company searchLink opens in new window

SANCHEZ WOOD LIMITED

Company number 05513517

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 AA01 Previous accounting period extended from 30 July 2019 to 31 July 2019
27 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
28 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
25 Apr 2017 AA Micro company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 CH01 Director's details changed for Joanna Marion Casserly on 1 July 2015
16 Sep 2015 CH03 Secretary's details changed for Eloisa Sanchez Wood on 1 July 2015
16 Sep 2015 CH01 Director's details changed for David Thomas Wood on 1 July 2015
16 Sep 2015 CH01 Director's details changed for Eloisa Sanchez Wood on 1 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Feb 2015 AA Total exemption small company accounts made up to 31 July 2013
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
20 Aug 2014 AD01 Registered office address changed from 16 Britannia Way, Priddys Hard Gosport Hants PO12 4GJ to 283 Green Lanes London N13 4XS on 20 August 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012