- Company Overview for SLOOP STREET PROPERTIES LIMITED (04257883)
- Filing history for SLOOP STREET PROPERTIES LIMITED (04257883)
- People for SLOOP STREET PROPERTIES LIMITED (04257883)
- Charges for SLOOP STREET PROPERTIES LIMITED (04257883)
- Insolvency for SLOOP STREET PROPERTIES LIMITED (04257883)
- More for SLOOP STREET PROPERTIES LIMITED (04257883)
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) |
---|---|---|---|
25 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2010 | L64.07 | Completion of winding up | |
22 Apr 2008 | 288c | Secretary's Change of Particulars / patrick mccluskey / 22/04/2008 / Title was: , now: mr; Surname was: mccluskey, now: mccloskey; HouseName/Number was: , now: 95; Street was: 17 douglas crescent, now: castle farm; Area was: , now: shankill; Post Town was: edinburgh, now: co. Dublin; Post Code was: EH12 5BA, now: ireland; Country was: , now: irelan | |
04 Jul 2007 | COCOMP | Order of court to wind up | |
19 Jun 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
09 Aug 2006 | 363a | Return made up to 24/07/06; full list of members | |
02 May 2006 | 288c | Director's particulars changed | |
02 May 2006 | 288b | Director resigned | |
26 Apr 2006 | AA | Total exemption full accounts made up to 31 July 2005 | |
11 Nov 2005 | 287 | Registered office changed on 11/11/05 from: bourne house milbourne street carlisle cumbria CA2 5XF | |
11 Nov 2005 | 288b | Director resigned | |
11 Nov 2005 | 288a | New director appointed | |
06 Sep 2005 | AA | Total exemption full accounts made up to 31 July 2004 | |
04 Aug 2005 | 363s | Return made up to 24/07/05; full list of members | |
03 Aug 2005 | 287 | Registered office changed on 03/08/05 from: doubletree court 10 a cavendish street ulverston cumbria LA12 7AD | |
18 May 2005 | 288c | Director's particulars changed | |
21 Apr 2005 | 287 | Registered office changed on 21/04/05 from: island road barrow in furness cumbria LA14 2QN | |
12 Apr 2005 | 288a | New director appointed | |
09 Aug 2004 | 363s | Return made up to 24/07/04; full list of members | |
08 Mar 2004 | AA | Total exemption full accounts made up to 31 July 2003 | |
26 Aug 2003 | 363s | Return made up to 24/07/03; full list of members | |
14 May 2003 | AA | Total exemption full accounts made up to 31 July 2002 | |
01 Mar 2003 | 363a | Return made up to 24/07/02; full list of members | |
20 Feb 2003 | 288c | Director's particulars changed | |
20 Feb 2003 | 288c | Secretary's particulars changed;director's particulars changed |