SANDHURST FLOORING (UK) LTD

04344377
THE PLAZA 100 OLD HALL STREET LIVERPOOL ENGLAND L3 9QJ

Documents

Documents
Date Category Description Pages
06 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Mar 2021 officers Change of particulars for director (Mr Roderick Hughes Walker) 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2020 accounts Annual Accounts 5 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Annual Accounts 8 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Dec 2017 accounts Annual Accounts 12 Buy now
08 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Sep 2017 accounts Annual Accounts 13 Buy now
08 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Mar 2017 accounts Annual Accounts 4 Buy now
22 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 officers Appointment of director (Mr Stephen Ian Bennett) 2 Buy now
27 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2016 officers Termination of appointment of director (Anthony James Osborne) 1 Buy now
26 Sep 2016 officers Appointment of director (Mr Karl Daniel Rye) 2 Buy now
26 Sep 2016 officers Appointment of director (Mr Roderick Hughes Walker) 2 Buy now
09 Aug 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
04 Aug 2016 mortgage Statement of satisfaction of a charge 5 Buy now
01 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2016 accounts Amended Accounts 5 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
15 Jan 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
22 Dec 2014 mortgage Registration of a charge 25 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
27 Dec 2013 accounts Annual Accounts 4 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
11 Jan 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
17 Jan 2011 annual-return Annual Return 3 Buy now
10 Jan 2011 accounts Annual Accounts 4 Buy now
27 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2010 change-of-name Change Of Name Notice 2 Buy now
14 Apr 2010 officers Termination of appointment of secretary (Caroline Osborne) 1 Buy now
08 Jan 2010 accounts Annual Accounts 5 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Anthony James Osborne) 2 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from athlone road warrington cheshire WA2 8JJ 1 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 7 Buy now
11 Jan 2008 annual-return Return made up to 21/12/07; full list of members 2 Buy now
23 Jan 2007 accounts Annual Accounts 7 Buy now
15 Jan 2007 annual-return Return made up to 21/12/06; full list of members 2 Buy now
27 Jan 2006 accounts Annual Accounts 7 Buy now
21 Dec 2005 annual-return Return made up to 21/12/05; full list of members 2 Buy now
01 Feb 2005 accounts Annual Accounts 7 Buy now
11 Jan 2005 annual-return Return made up to 21/12/04; full list of members 6 Buy now
17 Dec 2003 accounts Annual Accounts 7 Buy now
17 Dec 2003 annual-return Return made up to 21/12/03; full list of members 6 Buy now
15 Jan 2003 annual-return Return made up to 21/12/02; full list of members 6 Buy now
18 Dec 2002 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
02 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2002 address Registered office changed on 16/06/02 from: station house stamford new road altrincham cheshire WA14 1EP 1 Buy now
30 May 2002 officers Director resigned 1 Buy now
30 May 2002 officers Secretary resigned 1 Buy now
30 May 2002 officers New secretary appointed 2 Buy now
30 May 2002 officers New director appointed 2 Buy now
21 Dec 2001 incorporation Incorporation Company 25 Buy now