SANDERS BUILDERS LIMITED
Status | DISSOLVED |
Company No. | 06932624 |
Category | Private Limited Company |
Incorporated | 12 Jun 2009 |
Age | 14 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 6 days |
SUMMARY
SANDERS BUILDERS LIMITED is an dissolved private limited company with number 06932624. It was incorporated 14 years, 11 months, 19 days ago, on 12 June 2009 and it was dissolved 4 years, 11 months, 6 days ago, on 25 June 2019. The company address is 2-3 Stable Court 2-3 Stable Court, Basingstoke, RG25 2PL, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2019
Category: Dissolution
Type: DS01
Documents
Restoration order of court
Date: 27 Jun 2016
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 09 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Old address: 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom
Change date: 2013-12-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Change registered office address company with date old address
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Address
Type: AD01
Old address: The Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE
Change date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 26 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-12
Officer name: Mr Paul Sanders
Documents
Some Companies
SUITE 20 TRINITY HOUSE,WEMBLEY,HA0 1SU
Number: | 08347817 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME COURT,SOUTH MOLTON,EX36 3LH
Number: | 07216867 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTS HOUSE,SALISBURY,SP1 3TR
Number: | 10790636 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 QUEENS ROAD,BOURNEMOUTH,BH2 6BA
Number: | 07497265 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09864777 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 11091808 |
Status: | ACTIVE |
Category: | Private Limited Company |