B N SANDY (CANNOCK) LIMITED
Status | DISSOLVED |
Company No. | 06519462 |
Category | Private Limited Company |
Incorporated | 29 Feb 2008 |
Age | 16 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 30 days |
SUMMARY
B N SANDY (CANNOCK) LIMITED is an dissolved private limited company with number 06519462. It was incorporated 16 years, 3 months, 4 days ago, on 29 February 2008 and it was dissolved 3 years, 4 months, 30 days ago, on 05 January 2021. The company address is 36 Centrum House Station Road, Egham, TW20 9LF, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edward Shedden
Change date: 2020-03-06
Documents
Change to a person with significant control
Date: 04 Mar 2020
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-02-28
Psc name: Full House Restaurant Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
Old address: 36 Centrum House Station Road Egham Surrey TW20 9LF United Kingdom
New address: 36 Centrum House Station Road Egham Surrey TW20 9LF
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Old address: 34 Anyards Road Cobham Surrey KT11 2LA
New address: 36 Centrum House Station Road Egham Surrey TW20 9LF
Change date: 2019-11-28
Documents
Accounts with accounts type small
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type small
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type full
Date: 05 Oct 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change account reference date company previous shortened
Date: 09 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 12 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-24
Officer name: Kenneth Evans
Documents
Termination director company with name termination date
Date: 12 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Nicholas Sandy
Termination date: 2014-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065194620002
Charge creation date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person secretary company with name date
Date: 01 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Jane Shedden
Appointment date: 2014-11-24
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley Shedden
Appointment date: 2014-11-24
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: Domino's Pizza 133 Newport Road Stafford Staffs ST16 2EZ
Change date: 2014-12-01
New address: 34 Anyards Road Cobham Surrey KT11 2LA
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Shedden
Appointment date: 2014-11-24
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-24
Officer name: Benjamin Nicholas Sandy
Documents
Termination secretary company with name termination date
Date: 01 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Evans
Termination date: 2014-11-24
Documents
Mortgage satisfy charge full
Date: 12 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / benjamin sandy / 01/03/2008
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
7 WHITELANDS,YORK,YO32 9FX
Number: | 11830873 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 11798670 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 A HATTON AVENUE,SLOUGH,SL2 1NE
Number: | 11455538 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SOMMERVILLE ROAD,BRISTOL,
Number: | 10616736 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERIOR ELEGANCE (PROPERTIES) LIMITED
116A BRIDGE STREET,NOTTINGHAMSHIRE,S80 1HT
Number: | 02649971 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ
Number: | 10785980 |
Status: | ACTIVE |
Category: | Private Limited Company |