- Company Overview for SUTTON MANOR PROPERTY MANAGEMENT LIMITED (03785151)
- Filing history for SUTTON MANOR PROPERTY MANAGEMENT LIMITED (03785151)
- People for SUTTON MANOR PROPERTY MANAGEMENT LIMITED (03785151)
- Charges for SUTTON MANOR PROPERTY MANAGEMENT LIMITED (03785151)
- Insolvency for SUTTON MANOR PROPERTY MANAGEMENT LIMITED (03785151)
- More for SUTTON MANOR PROPERTY MANAGEMENT LIMITED (03785151)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2015 | AD01 | Registered office address changed from 138a Central Road Worcester Park Surrey KT4 8HW to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 November 2015 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | 4.70 | Declaration of solvency | |
14 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
15 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
21 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Timothy Peter Duke on 11 January 2012 | |
27 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Mr Andrew Lindsay Woolford on 9 June 2010 | |
23 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
21 Jul 2009 | 363a | Return made up to 09/06/09; full list of members | |
24 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 |