- Company Overview for SANDY BRIDGE LTD (08111933)
- Filing history for SANDY BRIDGE LTD (08111933)
- People for SANDY BRIDGE LTD (08111933)
- Charges for SANDY BRIDGE LTD (08111933)
- More for SANDY BRIDGE LTD (08111933)
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
|
|
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
|
|
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
|