SANDRINGHAM COMMODITIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Resolutions |
19/11/2419 November 2024 | Appointment of a voluntary liquidator |
19/11/2419 November 2024 | Statement of affairs |
15/11/2415 November 2024 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-11-15 |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-26 with updates |
07/11/237 November 2023 | Second filing of Confirmation Statement dated 2023-11-02 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
02/11/232 November 2023 | Previous accounting period extended from 2023-06-30 to 2023-10-31 |
02/11/232 November 2023 | Notification of Tom Les Watkinson as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Cessation of Steven Anthony Rozario as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Appointment of Tom Les Watkinson as a director on 2023-11-01 |
02/11/232 November 2023 | Termination of appointment of Steven Anthony Rozario as a director on 2023-11-01 |
10/09/2310 September 2023 | Certificate of change of name |
20/06/2320 June 2023 | Micro company accounts made up to 2022-06-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
12/02/2012 February 2020 | COMPANY NAME CHANGED SANDRINGHAM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 12/02/20 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY ROZARIO / 12/12/2016 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/02/161 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/01/1514 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/01/138 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
13/12/1213 December 2012 | APPOINTMENT TERMINATED, DIRECTOR LANA ALEXANDER |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 2 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EF UNITED KINGDOM |
04/10/124 October 2012 | DIRECTOR APPOINTED LANA MAXINE ALEXANDER |
28/09/1228 September 2012 | DIRECTOR APPOINTED LANA MAXINE ALEXANDER |
11/07/1211 July 2012 | COMPANY NAME CHANGED ALPINEOILS.CO.UK LIMITED CERTIFICATE ISSUED ON 11/07/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/02/1216 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | CURREXT FROM 31/01/2011 TO 30/06/2011 |
14/03/1114 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROZARIO / 15/01/2010 |
08/01/108 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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