SANDWICH CO. MANUFACTURING LIMITED: Filings
Overview
| Company Name | SANDWICH CO. MANUFACTURING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI029832 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SANDWICH CO. MANUFACTURING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 4 pages | 4.73(NI) | ||||||||||
Statement of receipts and payments to Mar 20, 2020 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Mar 20, 2019 | 5 pages | 4.69(NI) | ||||||||||
Statement of affairs | 8 pages | 4.21(NI) | ||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unit 1 Bligh's Lane Bligh's Lane Business Park Londonderry BT48 0LZ to C/O Mccambridge Duffy Llp 35 Templemore Business Park Northland Road Derry BT48 0LD on Mar 08, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 30, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Neil Alphonsus Mccole as a director on Aug 01, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Una Kincaid on Aug 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joseph Kincaid on Aug 04, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Una Kincaid on Aug 04, 2010 | 1 pages | CH03 | ||||||||||
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