SANDBANKS PROPERTY REDCAR LIMITED: Filings

  • Overview

    Company NameSANDBANKS PROPERTY REDCAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08665948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SANDBANKS PROPERTY REDCAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 29, 2022

    17 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 28, 2020 with updates

    4 pagesCS01

    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 pagesAD01

    Confirmation statement made on Aug 28, 2019 with updates

    4 pagesCS01

    Current accounting period extended from Oct 23, 2019 to Dec 31, 2019

    1 pagesAA01

    Full accounts made up to Oct 23, 2018

    26 pagesAA

    Appointment of Mr Andrew Christian Cowley as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Philip Charles Leonard Hall as a director on Feb 28, 2019

    1 pagesTM01

    Termination of appointment of Paul Anthony Craig as a director on Feb 28, 2019

    1 pagesTM01

    Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on Feb 28, 2019

    1 pagesTM01

    Termination of appointment of Rosemary Jane Cecilia Boot as a director on Feb 28, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2018

    RES15

    Appointment of Ms Rosemary Jane Cecilia Boot as a director on Oct 23, 2018

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Previous accounting period extended from Jul 31, 2018 to Oct 23, 2018

    1 pagesAA01

    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