Advanced company searchLink opens in new window

SANDY BRIDGE LTD

Company number 08111933

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
26 Apr 2014 CH01 Director's details changed for Mr Alexander Hughes on 26 April 2014
26 Apr 2014 AD01 Registered office address changed from C/O A.C. Hughes & Associates Limited 2 Peel House Taunton Street Shipley BD18 3NA England on 26 April 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Dec 2013 AD01 Registered office address changed from 2Nd Floor 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA England on 19 December 2013
13 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
20 Mar 2013 AD01 Registered office address changed from 2 Peel House Taunton Street Shipley BD18 3NA England on 20 March 2013
06 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jun 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 January 2013
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted