SANDHURST BODYWORKS LIMITED
Status | DISSOLVED |
Company No. | 04669957 |
Category | Private Limited Company |
Incorporated | 19 Feb 2003 |
Age | 21 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
SANDHURST BODYWORKS LIMITED is an dissolved private limited company with number 04669957. It was incorporated 21 years, 3 months, 11 days ago, on 19 February 2003 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is 4b Vulcan Close, Sandhurst, GU47 9DD, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-16
Officer name: Mr Shokar Ahmed Saeedi
Documents
Change to a person with significant control
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shokar Ahmed Saeedi
Change date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Termination director company with name termination date
Date: 02 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-30
Officer name: Andrew Philip Cook
Documents
Termination director company with name termination date
Date: 02 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-30
Officer name: Ian John White
Documents
Cessation of a person with significant control
Date: 02 Nov 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-30
Psc name: Ian John White
Documents
Cessation of a person with significant control
Date: 02 Nov 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-30
Psc name: Andrew Philip Cook
Documents
Notification of a person with significant control
Date: 02 Nov 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shokar Ahmed Saeedi
Notification date: 2019-10-30
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-30
Officer name: Mr Shokar Ahmed Saeedi
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-03
Officer name: Shirley Joan Green
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
New address: 4B Vulcan Close Sandhurst Berkshire GU47 9DD
Old address: 4B Vulcan Close Sandhurst Berkshire GU47 9DD England
Change date: 2016-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
New address: 4B Vulcan Close Sandhurst Berkshire GU47 9DD
Change date: 2016-02-19
Old address: 4 Vulcan Close, Swan Lane Sandhurst Berkshire GU47 9DD
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Change person secretary company with change date
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shirley Joan Green
Change date: 2012-02-27
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-27
Officer name: Andrew Philip Cook
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian John White
Change date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change person director company with change date
Date: 14 Mar 2011
Action Date: 14 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-14
Officer name: Ian John White
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Ian John White
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Philip Cook
Change date: 2010-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Legacy
Date: 26 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 26 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DUDLEY MACHINE TOOL CENTRE LIMITED
HIGH STREET,WORCESTERSHIRE,DY14 8DS
Number: | 01301724 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 LIVINGSTONE ROAD,BIRMINGHAM,B20 3LN
Number: | 09180285 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PA
Number: | 08487546 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CHURCH MOUNT,LONDON,N2 0RW
Number: | 04318412 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 10233777 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOPNOTCH JOINERY (EAST ANGLIA) LTD
10 CURLEW WALK,PETERBOROUGH,PE6 8RY
Number: | 06026753 |
Status: | ACTIVE |
Category: | Private Limited Company |