SANDWELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/09/2121 September 2021 Final Gazette dissolved following liquidation

View Document

21/06/2121 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

16/10/1816 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2018:LIQ. CASE NO.1

View Document

12/10/1712 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

17/08/1617 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/1617 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

17/08/1617 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BYRNE / 01/08/2015

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

31/10/1231 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM C/O KING & KING ROXBURGHE HOUSE 273-87 REGENT STREET LONDON W1B 2HA

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN HART

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MRS SUSAN BYRNE

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HART / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED KAREN HART

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

01/08/081 August 2008 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