Sand End Developments Ltd was founded on 16 December 2010, it's status at Companies House is "Dissolved". There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Sand End Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, Paula Alexandra | 06 January 2011 | - | 1 |
PARSONS, Philip | 06 January 2011 | - | 1 |
MYLCRIST, Geoffrey | 16 December 2010 | 28 February 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SILVERMACE SECRETARIAL LTD | 16 December 2010 | 16 December 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 June 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 09 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2017 | |
AD01 - Change of registered office address | 09 February 2016 | |
RESOLUTIONS - N/A | 02 February 2016 | |
4.70 - N/A | 02 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 February 2016 | |
CH01 - Change of particulars for director | 01 December 2015 | |
CH01 - Change of particulars for director | 01 December 2015 | |
AA01 - Change of accounting reference date | 07 September 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AD01 - Change of registered office address | 06 January 2014 | |
MR04 - N/A | 20 June 2013 | |
AD01 - Change of registered office address | 20 May 2013 | |
AA - Annual Accounts | 16 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2013 | |
AR01 - Annual Return | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 18 January 2012 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
MG01 - Particulars of a mortgage or charge | 27 April 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
SH01 - Return of Allotment of shares | 09 March 2011 | |
SH01 - Return of Allotment of shares | 31 January 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
CERTNM - Change of name certificate | 29 December 2010 | |
CONNOT - N/A | 29 December 2010 | |
NEWINC - New incorporation documents | 16 December 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 July 2011 | Fully Satisfied |
N/A |
Debenture | 14 April 2011 | Fully Satisfied |
N/A |