About

Registered Number: 04661974
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2019 (4 years and 10 months ago)
Registered Address: 3rd Floor Westfield House, Sheffield, S1 3FZ

 

Founded in 2003, The Sandpit Nursery Ltd have registered office in Sheffield, it has a status of "Dissolved". The business does not have any directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2019
LIQ13 - N/A 22 March 2019
AD01 - Change of registered office address 01 November 2018
AD01 - Change of registered office address 11 May 2018
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 27 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2018
LIQ01 - N/A 27 April 2018
AAMD - Amended Accounts 11 April 2018
AA - Annual Accounts 29 March 2018
AA01 - Change of accounting reference date 29 March 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 February 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 23 February 2017
CH03 - Change of particulars for secretary 18 January 2017
CH01 - Change of particulars for director 17 January 2017
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 16 November 2015
MR04 - N/A 08 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 26 February 2013
AA01 - Change of accounting reference date 11 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 November 2011
AAMD - Amended Accounts 09 May 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
395 - Particulars of a mortgage or charge 23 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.