SANDBANKS PROPERTY REDCAR LIMITED: Filings
Overview
| Company Name | SANDBANKS PROPERTY REDCAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08665948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SANDBANKS PROPERTY REDCAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2022 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 06, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on Oct 27, 2021 | 4 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Nov 01, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Oct 23, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 23, 2018 | 26 pages | AA | ||||||||||
Appointment of Mr Andrew Christian Cowley as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Charles Leonard Hall as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Craig as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosemary Jane Cecilia Boot as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Rosemary Jane Cecilia Boot as a director on Oct 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jul 31, 2018 to Oct 23, 2018 | 1 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0