-
SANDALWOOD COMMERCIAL SERVICES LIMITED - Ashfield House, Illingworth Street, Ossett, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06640622
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ashfield House
- Illingworth Street
- Ossett
- West Yorkshire
- WF5 8AL Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL UK
Management
- Managing Directors
- GILLESPIE, Amanda Jayne
- KITCHEN, Robert Michael
- Company secretaries
- GILLESPIE, Amanda Jayne
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-08
- Dissolved on
- 2021-11-16
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Miss Amanda Jayne Gillespie
- Mr Robert Michael Kitchen
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Annual Return
- Due Date: 2020-08-19
- Last Date: 2019-07-08
-
SANDALWOOD COMMERCIAL SERVICES LIMITED Company Description
- SANDALWOOD COMMERCIAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06640622. Its current trading status is "closed". It was registered 2008-07-08. It has declared SIC or NACE codes as "70229". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-02-29.It can be contacted at Ashfield House .
Get SANDALWOOD COMMERCIAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sandalwood Commercial Services Limited - Ashfield House, Illingworth Street, Ossett, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for SANDALWOOD COMMERCIAL SERVICES 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 (2021-11-16) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2021-08-16) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-11) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-03-14) - 600
-
resolution (2020-03-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-03-13) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-13) - AA01
-
liquidation-voluntary-declaration-of-solvency (2020-05-27) - LIQ01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-18) - AA
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-23) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-19) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-19) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-09) - AA
-
change-person-director-company-with-change-date (2014-07-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-20) - AR01
-
change-person-secretary-company-with-change-date (2014-07-20) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-20) - AR01
-
change-person-director-company-with-change-date (2013-07-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-07-18) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
-
change-person-director-company-with-change-date (2012-07-10) - CH01
-
change-person-secretary-company-with-change-date (2012-07-10) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-05-18) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-15) - AR01
-
change-person-director-company-with-change-date (2010-07-15) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-23) - AA
-
legacy (2009-07-21) - 288c
-
legacy (2009-07-21) - 363a
keyboard_arrow_right 2008
-
resolution (2008-10-30) - RESOLUTIONS
-
incorporation-company (2008-07-08) - NEWINC
-
legacy (2008-10-17) - 225