Advanced company searchLink opens in new window

SEMANTIC PROPERTY TRADING CO.LIMITED

Company number 00972744

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2012 DS01 Application to strike the company off the register
29 Sep 2011 TM01 Termination of appointment of Hilary Elaine Connor as a director on 23 September 2011
28 Sep 2011 SH19 Statement of capital on 28 September 2011
  • GBP 2
28 Sep 2011 SH20 Statement by Directors
28 Sep 2011 CAP-SS Solvency Statement dated 27/09/11
28 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
12 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Hilary Elaine Connor on 27 June 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Aug 2009 363a Return made up to 27/06/09; full list of members
17 Jul 2009 190 Location of debenture register
17 Jul 2009 287 Registered office changed on 17/07/2009 from bowkers green court prescot road aughton ormskirk lancashire L39 6TA united kingdom
17 Jul 2009 353 Location of register of members
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Sep 2008 AA Accounts made up to 31 December 2007
10 Jul 2008 363a Return made up to 27/06/08; full list of members
09 Jul 2008 288c Director and Secretary's Change of Particulars / leslie connor / 01/07/2007 / HouseName/Number was: , now: greenacres; Street was: greenacres bowkers green, now: prescot road; Area was: prescot road, aughton, now: aughton; Country was: , now: united kingdom
09 Jul 2008 288c Director's Change of Particulars / hilary connor / 01/07/2007 / HouseName/Number was: , now: 62; Street was: 43 inverness street, now: gloucester crescent; Post Code was: NW1 7HB, now: NW1 7EG; Country was: , now: united kingdom
09 Jul 2008 190 Location of debenture register
09 Jul 2008 353 Location of register of members