-
SANDTOFT CAR COMPANY LIMITED - The Chapel, Bridge Street, Driffield, YO25 6DA, United Kingdom
Company Information
- Company registration number
- 08434558
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Chapel
- Bridge Street
- Driffield
- YO25 6DA The Chapel, Bridge Street, Driffield, YO25 6DA UK
Management
- Managing Directors
- CONSTABLE, Nicholas Matthew
- HAILES, Stewart John
- LEES, Alex Grant
- LEES, Bradley Grant
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-07
- Dissolved on
- 2021-10-07
- SIC/NACE
- 45112
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-05-31
-
SANDTOFT CAR COMPANY LIMITED Company Description
- SANDTOFT CAR COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 08434558. Its current trading status is "closed". It was registered 2013-03-07. It has declared SIC or NACE codes as "45112". It has 4 directors The latest accounts are filed up to 2016-05-31.It can be contacted at The Chapel .
Get SANDTOFT CAR COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sandtoft Car Company Limited - The Chapel, Bridge Street, Driffield, YO25 6DA, United Kingdom
Did you know? kompany provides original and official company documents for SANDTOFT CAR COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-10-07) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-08) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-07-07) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-30) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-09) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-21) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-12-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-12-15) - 600
-
resolution (2017-12-15) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-01-05) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
-
capital-allotment-shares (2015-01-06) - SH01
-
appoint-person-director-company-with-name-date (2015-01-02) - AP01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
change-account-reference-date-company-previous-extended (2014-07-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-10) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-07) - NEWINC