SANDIFORD LLP

C/O The Office 35 Townfields C/O The Office 35 Townfields, Wigan, WN4 9LJ, England
StatusDISSOLVED
Company No.OC341762
CategoryLimited Liability Partnership
Incorporated01 Dec 2008
Age15 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 24 days

SUMMARY

SANDIFORD LLP is an dissolved limited liability partnership with number OC341762. It was incorporated 15 years, 6 months, 17 days ago, on 01 December 2008 and it was dissolved 2 years, 3 months, 24 days ago, on 22 February 2022. The company address is C/O The Office 35 Townfields C/O The Office 35 Townfields, Wigan, WN4 9LJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: LLAD01

Change date: 2022-01-24

New address: C/O the Office 35 Townfields Ashton-in-Makerfield Wigan WN4 9LJ

Old address: C/O Triton Accountancy Automation House Newton Road Lowton Warrington WA3 2AN England

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 30 Nov 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: LLAD01

New address: C/O Triton Accountancy Automation House Newton Road Lowton Warrington WA3 2AN

Change date: 2017-10-09

Old address: 22 Manor Close Ashton-in-Makerfield Wigan WN4 0SB England

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: LLAD01

Old address: C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY England

Change date: 2017-02-07

New address: 22 Manor Close Ashton-in-Makerfield Wigan WN4 0SB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: LLAD01

New address: C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY

Change date: 2016-08-22

Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sandiford Homes Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 13 Sep 2012

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Jun 2012

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rocketfine Homes Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jul 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jan 2011

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Rocketfine Homes Limited

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-01

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ARGAN HOLDINGS LLP

2 PORT HALL PLACE,BRIGHTON,BN1 5PN

Number:OC318634
Status:ACTIVE
Category:Limited Liability Partnership

BEAVIS TECHNICAL SERVICES LIMITED

8 TRELAWNEY PARK,BRISTOL,BS4 4HD

Number:08186717
Status:ACTIVE
Category:Private Limited Company

GVM CONSTRUCTIONS LTD

27 WAKEFIELD ROAD,LONDON,N15 4NJ

Number:11899430
Status:ACTIVE
Category:Private Limited Company

KJM MOVEMENTS LTD

4 GARTLOCH COURT,GLASGOW,G69 8FG

Number:SC410186
Status:ACTIVE
Category:Private Limited Company

SAT NAM YOGA STUDIO LTD

19 WINGFIELD AVENUE,WILMSLOW,SK9 6AJ

Number:11310036
Status:ACTIVE
Category:Private Limited Company
Number:11123296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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