Advanced company searchLink opens in new window

ST BOTOLPHS GATE MANAGEMENT COMPANY LIMITED

Company number 04492575

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2017 DS01 Application to strike the company off the register
02 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 27
04 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 27
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 27
26 Jul 2013 TM01 Termination of appointment of Stephen Miller as a director
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2012 TM01 Termination of appointment of Patrick Nicholson as a director
21 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from 1 St. Botolphs Gate Saxilby Lincoln LN1 2RX United Kingdom on 20 August 2012
20 Aug 2012 AP01 Appointment of Richard Geoffery Carman as a director
20 Aug 2012 AP01 Appointment of Mrs Christine Margaret Taylor as a director
20 Aug 2012 TM02 Termination of appointment of Patrick Nicholson as a secretary
20 Aug 2012 AP03 Appointment of Mrs Christine Margaret Taylor as a secretary
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders