- Company Overview for CITY PROPERTY DEVELOPMENTS (SUSSEX) LIMITED (04162661)
- Filing history for CITY PROPERTY DEVELOPMENTS (SUSSEX) LIMITED (04162661)
- People for CITY PROPERTY DEVELOPMENTS (SUSSEX) LIMITED (04162661)
- Charges for CITY PROPERTY DEVELOPMENTS (SUSSEX) LIMITED (04162661)
- More for CITY PROPERTY DEVELOPMENTS (SUSSEX) LIMITED (04162661)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DS01 | Application to strike the company off the register | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
02 May 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Mr Steven Anthony Sparks on 15 June 2011 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
04 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 24 March 2010
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
22 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Steven Anthony Sparks on 22 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
01 Jun 2009 | 288c | Director's Change of Particulars / steven sparks / 01/06/2009 / HouseName/Number was: , now: dacres; Street was: 35 bowen court, now: kingston road; Area was: the drive, now: ; Post Town was: hove, now: lewes; Post Code was: BN3 3JF, now: BN7 3ND |