Advanced company searchLink opens in new window

SANDHALL DEVELOPMENTS LTD

Company number 07268333

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2012 DS01 Application to strike the company off the register
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
04 Jul 2011 TM01 Termination of appointment of John Mason as a director
22 Sep 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
23 Aug 2010 AP01 Appointment of John Alfred Mason as a director
20 Jul 2010 AP01 Appointment of Geoffrey William Peake as a director
20 Jul 2010 AP03 Appointment of Clare James as a secretary
20 Jul 2010 AD01 Registered office address changed from 19 Renters Avenue London NW4 3QY United Kingdom on 20 July 2010
20 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100
10 Jun 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
10 Jun 2010 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 June 2010
28 May 2010 NEWINC Incorporation