SARDOVE LIMITED

100 St. James Road, Northampton, NN5 5LF, England
StatusDISSOLVED
Company No.00842317
CategoryPrivate Limited Company
Incorporated23 Mar 1965
Age59 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution19 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 19 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Wright

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; no change of members

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/98; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/97; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/93; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/91; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/04/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1987

Category: Capital

Type: 123

Description: £ nc 65000/1500000

Documents

View document PDF

Resolution

Date: 05 Nov 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 23/06/87; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 27/05/86; full list of members

Documents

View document PDF

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

View document PDF


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)

D P HIRE LIMITED

PATHWAYS,OSWESTRY,SY10 8LY

Number:09296487
Status:ACTIVE
Category:Private Limited Company

DISKZ SOLUTIONS UK LTD.

62 ROBINSON ROAD,LONDON,SW17 9DW

Number:11569065
Status:ACTIVE
Category:Private Limited Company

DMJ ELECTRICAL LIMITED

25 EDGEHILL GARDENS,GRAVESEND,DA13 9JU

Number:06497807
Status:ACTIVE
Category:Private Limited Company

RAGGED FLAG LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source