SANDICROFT DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1227 December 2012 APPLICATION FOR STRIKING-OFF

View Document

24/10/1224 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BONE / 01/02/2011

View Document

14/12/1114 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002396,PR003166

View Document

14/12/1114 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2011:LIQ. CASE NO.1

View Document

14/12/1114 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011:LIQ. CASE NO.1

View Document

05/11/105 November 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003166,PR002396

View Document

06/10/106 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/1014 May 2010 11/09/09 NO CHANGES

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM EMERALD HOUSE MEADOWCROFT WAY LEIGH LANCASHIRE WN7 3XZ

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BONE / 01/09/2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM STONE CROSS PLACE STONE CROSS LANE NORTH LOWTON WARRINGTON CHESHIRE WA3 2SH

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM 55 CHURCH STREET WINCHAM NORTHWICH CHESHIRE CW9 6EP

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM SAUL

View Document

13/03/0813 March 2008 SECRETARY APPOINTED PAUL MONTAGU STEVENSON

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

03/06/073 June 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005

View Document

25/04/0525 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED THREE SIXTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/03/05

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: G OFFICE CHANGED 20/04/04 SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company