SIDESAND LIMITED
Status | DISSOLVED |
Company No. | 06210165 |
Category | Private Limited Company |
Incorporated | 12 Apr 2007 |
Age | 17 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2023 |
Years | 9 months, 6 days |
SUMMARY
SIDESAND LIMITED is an dissolved private limited company with number 06210165. It was incorporated 17 years, 1 month, 23 days ago, on 12 April 2007 and it was dissolved 9 months, 6 days ago, on 30 August 2023. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Mortgage satisfy charge full
Date: 22 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062101650002
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2023
Action Date: 02 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-02
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Old address: 142-148 Main Road Sidcup Kent DA14 6NZ
New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA
Change date: 2022-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2022
Action Date: 02 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2021
Action Date: 02 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2020
Action Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2019
Action Date: 02 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2018
Action Date: 02 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2017
Action Date: 02 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-02
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Jan 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
Old address: Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ
New address: 142-148 Main Road Sidcup Kent DA14 6NZ
Documents
Liquidation voluntary statement of affairs with form attached
Date: 18 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 22 Jul 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-01
Officer name: Jose Maria Tiggelman
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062101650002
Charge creation date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Mortgage satisfy charge full
Date: 16 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062101650001
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Old address: 6 Fox Drive Yateley Hampshire GU46 7SW
New address: Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ
Change date: 2014-10-09
Documents
Certificate change of name company
Date: 29 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j f h engineering LIMITED\certificate issued on 29/09/14
Documents
Change of name notice
Date: 29 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-15
Charge number: 062101650001
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Jason Frederick Hamblin
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Some Companies
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 08867585 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F10, 5TH FLR SCALA HSE,BIRMINGHAM,B1 1EQ
Number: | 11566797 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS LTD,LONDON,N15 3NP
Number: | 08562180 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LINNVIEW DRIVE,GLASGOW,G44 5EQ
Number: | SC596775 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOVERS CHURCH STREET,SALISBURY,SP5 5BE
Number: | 04614707 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WRITE IMAGE (SCOTLAND) LIMITED
9 HENDERSON CIRCLE,ABERDEENSHIRE,AB42 2UG
Number: | SC212364 |
Status: | ACTIVE |
Category: | Private Limited Company |