SANDBROOK UK INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 06304749 |
Category | Private Limited Company |
Incorporated | 06 Jul 2007 |
Age | 16 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SANDBROOK UK INVESTMENTS LIMITED is an liquidation private limited company with number 06304749. It was incorporated 16 years, 10 months, 7 days ago, on 06 July 2007. The company address is Westpoint Peterborough Business Park Westpoint Peterborough Business Park, Peterborough, PE2 6FZ, England.
Company Fillings
Liquidation compulsory winding up order
Date: 25 Nov 2019
Category: Insolvency
Type: COCOMP
Documents
Resolution
Date: 25 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Lee Russell
Appointment date: 2019-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Charles Donald
Termination date: 2019-06-14
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-21
Officer name: Mr Alan Charles Donald
Documents
Termination director company with name termination date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-21
Officer name: Paul Andrew Hemingway
Documents
Accounts with accounts type full
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type full
Date: 23 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change corporate director company with change date
Date: 26 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2016-08-22
Officer name: Thomas Cook Group Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Old address: The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB
Change date: 2016-08-22
New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type full
Date: 27 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type full
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Andrew Hemingway
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Arthur
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Mortgage satisfy charge full
Date: 04 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel John Arthur
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Macmahon
Documents
Accounts with accounts type full
Date: 14 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Legacy
Date: 21 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Gadsby
Documents
Appoint person director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Louise Macmahon
Documents
Accounts with accounts type full
Date: 10 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Gadsby
Change date: 2010-11-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Accounts with accounts type full
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mr Christopher James Gadsby
Documents
Change person secretary company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-27
Officer name: Ms Shirley Bradley
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / parkway management services LIMITED / 08/10/2007
Documents
Legacy
Date: 01 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / parkway management services LIMITED / 05/06/2008
Documents
Legacy
Date: 28 May 2008
Category: Address
Type: 287
Description: Registered office changed on 28/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed shirley bradley
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed christopher james gadsby
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/07--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Legacy
Date: 30 Nov 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/07
Documents
Resolution
Date: 30 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 3407 LIMITED\certificate issued on 28/11/07
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/08 to 31/10/08
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: 100 barbirolli square manchester M2 3AB
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 22 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
WILDMERE INDUSTRIAL ESTATE,OXFORDSHIRE,OX16 3JU
Number: | 04201763 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,SOMERSET,BA16 0EQ
Number: | 00099857 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD HILL DEVELOPMENTS LIMITED
1 BEAVER CLOSE,COLCHESTER,CO3 9DZ
Number: | 10096419 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS (ISKCON) SOUTH LONDON LTD
42 ENMORE ROAD,LONDON,SE25 5NG
Number: | 08735470 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
55 STATION ROAD,BEACONSFIELD,HP9 1QL
Number: | OC388466 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PROJECT ENVIRONMENTAL SERVICES LIMITED
MEADOWSIDE BULMER TYE,SUDBURY,CO10 7ED
Number: | 02110740 |
Status: | ACTIVE |
Category: | Private Limited Company |