SANDSTONE DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 20/10/2220 October 2022 | Application to strike the company off the register |
| 17/01/2217 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 54 SMITHY LANE WREXHAM LL12 8AR WALES |
| 20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES ALAN FISHER / 01/08/2019 |
| 20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MR KYLE SAMUEL HARVEY / 09/10/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 20/07/1820 July 2018 | REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 19 WATS DYKE WAY WREXHAM CLWYD LL11 2TG UNITED KINGDOM |
| 06/03/186 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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