Advanced company searchLink opens in new window

A S & D PROPERTIES LIMITED

Company number 00728881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 11 February 2023
18 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 11 February 2022
02 Mar 2021 AD01 Registered office address changed from 5 Brooklands Road Sale M33 3SD England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2 March 2021
02 Mar 2021 600 Appointment of a voluntary liquidator
02 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-12
02 Mar 2021 LIQ01 Declaration of solvency
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with updates
03 Feb 2020 TM01 Termination of appointment of Betty Scott as a director on 17 May 2019
11 Aug 2019 CH03 Secretary's details changed for Mrs Karen Scott Harrison on 11 August 2019
11 Aug 2019 CH01 Director's details changed for Mrs Karen Scott Harrison on 11 August 2019
11 Aug 2019 CH01 Director's details changed for Mrs Karen Scott on 11 August 2019
10 Aug 2019 AP01 Appointment of Mrs Karen Scott as a director on 1 August 2019
22 May 2019 AA Total exemption full accounts made up to 30 September 2018
15 May 2019 AD01 Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale M33 7BH England to 5 Brooklands Road Sale M33 3SD on 15 May 2019
11 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 May 2018 AD01 Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP to 1a the Moorings Dane Road Industrial Estate Sale M33 7BH on 1 May 2018
24 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
20 Jan 2017 AA01 Previous accounting period extended from 29 April 2016 to 30 September 2016
18 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015