SANDIWAY ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 07491925 |
Category | Private Limited Company |
Incorporated | 13 Jan 2011 |
Age | 13 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 9 months, 24 days |
SUMMARY
SANDIWAY ENGINEERING LIMITED is an dissolved private limited company with number 07491925. It was incorporated 13 years, 4 months, 21 days ago, on 13 January 2011 and it was dissolved 2 years, 9 months, 24 days ago, on 10 August 2021. The company address is 10 Stadium Court 10 Stadium Court, Bromborough, CH62 3RP, Wirral.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change account reference date company previous shortened
Date: 01 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-03
Officer name: Mr George Ian Michael Perchard
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Capital allotment shares
Date: 09 Apr 2013
Action Date: 06 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-06
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Old address: 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES England
Change date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-15
Officer name: Mr George Ian Michael Perchard
Documents
Incorporation company
Date: 13 Jan 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
MOORCROFTS LLP SOLICITORS MERE PARK,MARLOW,SL7 1PB
Number: | 07745967 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SHELLEY STREET,SWINDON,SN1 3PN
Number: | 08590172 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ
Number: | 09089236 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 09318118 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE HOUSE EASINGTON LANE,HOUGHTON LE SPRING,DH5 0QX
Number: | 09359813 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.M.R. ENGINEERING SERVICES LIMITED
7 ACACIA CLOSE,LEIGHTON BUZZARD,LU7 4QE
Number: | 11028036 |
Status: | ACTIVE |
Category: | Private Limited Company |