SANDOWN CONSULTANCY LIMITED

C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.08702629
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution08 Dec 2021
Years2 years, 6 months, 28 days

SUMMARY

SANDOWN CONSULTANCY LIMITED is an dissolved private limited company with number 08702629. It was incorporated 10 years, 9 months, 12 days ago, on 23 September 2013 and it was dissolved 2 years, 6 months, 28 days ago, on 08 December 2021. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-28

Old address: 17 Willoughby Avenue Didsbury Manchester M20 6AS

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mr Damian Mcevoy

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-17

Officer name: Mr Damian Gerard Mcevoy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Damian Gerard Mcevoy

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2013

Action Date: 23 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-23

Old address: 1 Woodside Close Upholland Skelmersdale Lancashire WN8 0LJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARTHUR WEBB HOLDINGS LIMITED

BROCKHILL HOUSE,BIRMINGHAM,B48 7EE

Number:01457153
Status:ACTIVE
Category:Private Limited Company

MDS PROTECTION LTD

43 GABRIEL COURT,LEEDS,LS10 1DH

Number:11715274
Status:ACTIVE
Category:Private Limited Company

PUNCTURESAFE EAST ANGLIA LIMITED

14 HARE CLOSE,NORWICH,NR14 8QQ

Number:09770627
Status:ACTIVE
Category:Private Limited Company

STERLING IT LIMITED

HIGH WOOD VIEW CHELTENHAM ROAD,STROUD,GL6 6LZ

Number:08765990
Status:ACTIVE
Category:Private Limited Company

STONERED DESIGN LIMITED

5 FERRYMANS QUAY,LONDON,SW6 2UT

Number:04258136
Status:ACTIVE
Category:Private Limited Company

TOP COAT SET PAINTING LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:07515323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source