SAND MARTIN LIMITED
Status | DISSOLVED |
Company No. | 05998824 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 21 days |
SUMMARY
SAND MARTIN LIMITED is an dissolved private limited company with number 05998824. It was incorporated 17 years, 6 months, 17 days ago, on 15 November 2006 and it was dissolved 4 years, 11 months, 21 days ago, on 11 June 2019. The company address is The Steam Shop The Steam Shop, Bovey Tracey, TQ13 9TZ, Devon, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 09 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 17 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-17
Documents
Change account reference date company previous shortened
Date: 06 Mar 2019
Action Date: 17 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-17
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
New address: The Steam Shop Pottery Road Bovey Tracey Devon TQ13 9TZ
Old address: Pullman House Battle Road Heathfield Newton Abbot Devon TQ12 6RY
Change date: 2018-03-20
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-15
Officer name: Rosalind Priscilla Biggs
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Biggs
Change date: 2013-11-15
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-28
Officer name: Stephen John Biggs
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalind Priscilla Biggs
Change date: 2013-09-28
Documents
Change person secretary company with change date
Date: 03 Oct 2013
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rosalind Priscilla Biggs
Change date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalind Priscilla Biggs
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen John Biggs
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/12/2007
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25 CHURCHILL ROAD,NORWICH,NR3 4PX
Number: | 11318860 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11143940 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. O. BOX 2991,ROMFORD,RM7 1ST
Number: | 11432599 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 04487661 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,HOLMER GREEN,HP15 6SG
Number: | 06416235 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 SILVERDALE,,SE26 4SJ
Number: | 03780226 |
Status: | ACTIVE |
Category: | Private Limited Company |