SANDCO 1200 LIMITED

Unit 8 Heather Court Unit 8 Heather Court, Doncaster, DN2 5YL, South Yorkshire, England
StatusDISSOLVED
Company No.07742259
CategoryPrivate Limited Company
Incorporated16 Aug 2011
Age12 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 11 days

SUMMARY

SANDCO 1200 LIMITED is an dissolved private limited company with number 07742259. It was incorporated 12 years, 9 months, 1 day ago, on 16 August 2011 and it was dissolved 2 years, 10 months, 11 days ago, on 06 July 2021. The company address is Unit 8 Heather Court Unit 8 Heather Court, Doncaster, DN2 5YL, South Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL

Change date: 2016-06-22

Old address: Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Old address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England

Change date: 2011-10-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Mcdonald

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-10-13

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-08-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ward Hadaway Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ward Hadaway Incorporations Limited

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hewitt

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Healand

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Phillips

Documents

View document PDF

Resolution

Date: 22 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENTLE SMILE LIMITED

1ST FLOOR, 17,WATFORD,WD17 1JR

Number:08437379
Status:ACTIVE
Category:Private Limited Company

MAMAER DIGITAL LIMITED

84 GARMOYLE ROAD,LIVERPOOL,L15 3JH

Number:09960943
Status:ACTIVE
Category:Private Limited Company

PARKVIEW HOMES (UK) LIMITED

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:05586891
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE BEAUTY LTD

4 GREENBANKS,BLACKPOOL,FY2 0NZ

Number:10760885
Status:ACTIVE
Category:Private Limited Company

TAMAR HAWKIN LTD

SUITE 434 THE LINEN HALL,LONDON,W1B 5TB

Number:09536710
Status:ACTIVE
Category:Private Limited Company

TEAM UMBRELLA LIMITED

64 CHURCHILL ROAD,SLOUGH,SL3 7RB

Number:08186246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source