- Company Overview for SANDGATE AUTO SPARES LIMITED (06793943)
- Filing history for SANDGATE AUTO SPARES LIMITED (06793943)
- People for SANDGATE AUTO SPARES LIMITED (06793943)
- More for SANDGATE AUTO SPARES LIMITED (06793943)
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) |
---|---|---|---|
11 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2011 | DS01 | Application to strike the company off the register | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Jan 2011 | AR01 |
Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
|
|
25 Jan 2011 | CH01 | Director's details changed for Jeanette Butler on 24 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Ian Butler on 24 January 2011 | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Aug 2010 | AD01 | Registered office address changed from 15 Coniscliffe Road Hartlepool TS26 0BS on 3 August 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
21 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Jan 2010 | AD02 | Register inspection address has been changed | |
18 Mar 2009 | 88(2) | Ad 16/01/09 gbp si 99@1=99 gbp ic 1/100 | |
18 Mar 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 | |
10 Feb 2009 | 288a | Director appointed ian butler | |
10 Feb 2009 | 288a | Director appointed jeanette butler | |
02 Feb 2009 | 288b | Appointment Terminated Secretary aci secretaries LIMITED | |
02 Feb 2009 | 288b | Appointment Terminated Director John King | |
16 Jan 2009 | NEWINC | Incorporation |