Advanced company searchLink opens in new window

SANDWELL REGENERATION COMPANY LIMITED

Company number 04905947

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 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2010 DS01 Application to strike the company off the register
28 Apr 2010 AD01 Registered office address changed from 7th Floor Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RP on 28 April 2010
27 Apr 2010 TM01 Termination of appointment of William Thomas as a director
01 Apr 2010 AA Full accounts made up to 31 March 2009
29 Sep 2009 363a Annual return made up to 19/09/09
29 Sep 2009 287 Registered office changed on 29/09/2009 from 7TH floor intersection house 110 birmingham road west bromwich west midlands B70 6RX
04 Jun 2009 288a Director appointed peter geoffrey burford
01 Feb 2009 AA Full accounts made up to 31 March 2008
24 Sep 2008 288b Appointment Terminated Director stephen karle
22 Sep 2008 363a Annual return made up to 19/09/08
22 Sep 2008 288c Director's Change of Particulars / stewart towe / 22/09/2008 / HouseName/Number was: , now: upper poolands farm; Occupation was: group finance director, now: managing director
09 Jun 2008 288c Director's Change of Particulars / mary fraser / 05/06/2008 /
04 Jun 2008 288b Appointment Terminated Secretary anne simpson
04 Jun 2008 288a Secretary appointed john edward sandland
16 May 2008 AA Full accounts made up to 31 March 2007
22 Apr 2008 288c Director's Change of Particulars / anne o'meara / 09/04/2008 / HouseName/Number was: , now: 7; Street was: 117 little sutton lane, now: devonshire square; Area was: four oaks, now: ; Post Town was: sutton coldfield, now: london; Region was: west midlands, now: ; Post Code was: B75 6SN, now: EC2M 4YH; Secure Officer was: false, now: true
03 Jan 2008 288a New director appointed
02 Jan 2008 288b Director resigned
21 Nov 2007 288a New secretary appointed
21 Nov 2007 288b Secretary resigned
25 Sep 2007 363s Annual return made up to 19/09/07
25 Sep 2007 363(288) Director's particulars changed
30 Jan 2007 AA Full accounts made up to 31 March 2006