Advanced company searchLink opens in new window

SANDSTONE CARE LIVERPOOL LIMITED

Company number 08541938

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)
31 Jul 2023 AA Unaudited abridged accounts made up to 29 November 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 May 2023 CH01 Director's details changed for Mr Benjamin John Challinor on 21 May 2023
07 Mar 2023 CH01 Director's details changed for Mr Richard Cameron Shore on 7 March 2023
07 Mar 2023 PSC05 Change of details for Sandstone Holdings (Ps) Ltd as a person with significant control on 7 March 2023
25 Nov 2022 AA Total exemption full accounts made up to 29 November 2021
11 Sep 2022 AA Total exemption full accounts made up to 29 November 2020
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
26 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
26 May 2022 PSC05 Change of details for Sandstone Holdings (Ps) Ltd as a person with significant control on 1 May 2022
24 May 2022 AD01 Registered office address changed from Suite 412B Chadwick House Birchwood Park Birchwood Warrington WA3 6AE England to Suite 419 Chadwick House Birchwood Park Warrington WA3 6AE on 24 May 2022
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with updates
30 Jul 2021 CH01 Director's details changed for Mr James Alistair Parkin on 18 July 2021
30 Jul 2021 PSC02 Notification of Sandstone Holdings (Ps) Ltd as a person with significant control on 1 February 2021
30 Jul 2021 PSC07 Cessation of 1Dom Limited as a person with significant control on 1 February 2021
17 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-01
17 Feb 2021 CONNOT Change of name notice
02 Feb 2021 TM01 Termination of appointment of Elliot Philip Lawless as a director on 1 February 2021
02 Feb 2021 AP01 Appointment of Mr James Alistair Parkin as a director on 1 February 2021
02 Feb 2021 AP01 Appointment of Mr Benjamin John Challinor as a director on 1 February 2021
02 Feb 2021 AP01 Appointment of Mr Richard Cameron Shore as a director on 1 February 2021
02 Feb 2021 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Suite 412B Chadwick House Birchwood Park Birchwood Warrington WA3 6AE on 2 February 2021
29 Nov 2020 AA Total exemption full accounts made up to 29 November 2019