SARDOVE LIMITED
Status | DISSOLVED |
Company No. | 00842317 |
Category | Private Limited Company |
Incorporated | 23 Mar 1965 |
Age | 59 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2021 |
Years | 3 years, 3 months, 12 days |
SUMMARY
SARDOVE LIMITED is an dissolved private limited company with number 00842317. It was incorporated 59 years, 2 months, 11 days ago, on 23 March 1965 and it was dissolved 3 years, 3 months, 12 days ago, on 19 February 2021. The company address is 100 St. James Road, Northampton, NN5 5LF, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Old address: Thorpe House 93 Headlands Kettering NN15 6BL
Change date: 2019-12-09
New address: 100 st. James Road Northampton NN5 5LF
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control statement
Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Termination director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Wright
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 14 May 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Josephine Suzanne Askew
Change date: 2014-05-14
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type dormant
Date: 19 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Josephine Suzanne Askew
Change date: 2010-06-25
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Bernard Ralph Knowell Wright
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/99; no change of members
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Accounts with accounts type small
Date: 28 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 21 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/97; no change of members
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 03 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/95; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/94; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 30 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/93; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Accounts with accounts type small
Date: 06 Jul 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 02 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/92; no change of members
Documents
Accounts with accounts type small group
Date: 04 Jul 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 04 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/91; no change of members
Documents
Legacy
Date: 18 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/04/90; full list of members
Documents
Accounts with accounts type full group
Date: 30 May 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 18 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Certificate change of name company
Date: 11 Oct 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed primefood group LIMITED(the)\certificate issued on 12/10/89
Documents
Accounts with accounts type full group
Date: 21 Sep 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Accounts with accounts type full group
Date: 02 Jun 1989
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Legacy
Date: 28 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 27 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 20 Mar 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Jan 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Nov 1987
Category: Capital
Type: 123
Description: £ nc 65000/1500000
Documents
Resolution
Date: 05 Nov 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 07 Sep 1987
Action Date: 31 Aug 1986
Category: Accounts
Type: AA
Made up date: 1986-08-31
Documents
Legacy
Date: 27 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 23/06/87; full list of members
Documents
Legacy
Date: 30 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 16 Feb 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sardove LIMITED\certificate issued on 16/02/87
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type group
Date: 31 May 1986
Action Date: 31 Aug 1985
Category: Accounts
Type: AA
Made up date: 1985-08-31
Documents
Legacy
Date: 31 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 27/05/86; full list of members
Documents
Accounts with made up date
Date: 17 Dec 1983
Action Date: 31 Aug 1982
Category: Accounts
Type: AA
Made up date: 1982-08-31
Documents
Some Companies
74 BRIDPORT PLACE MANAGEMENT LIMITED
OFFICE B, WEST GAINSBOROUGH,LONDON,N1 5EA
Number: | 07646772 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PATHWAYS,OSWESTRY,SY10 8LY
Number: | 09296487 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ROBINSON ROAD,LONDON,SW17 9DW
Number: | 11569065 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 EDGEHILL GARDENS,GRAVESEND,DA13 9JU
Number: | 06497807 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLED STONE BARN,BRADWELL, BRAINTREE,CM77 8DZ
Number: | 06440048 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER BLADES ICE RINK COMPANY (LEEDS) LIMITED
MUCKLEY CORNER HOUSE WALSALL ROAD,LICHFIELD,WS14 0BG
Number: | 09017963 |
Status: | ACTIVE |
Category: | Private Limited Company |