Advanced company searchLink opens in new window

ISLAND PROPERTIES (NEWCASTLE) LTD

Company number 04575958

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
Statement of capital on 2009-11-25
  • GBP 100
25 Nov 2009 CH01 Director's details changed for Mrs Marian Sylvia Gendy on 1 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Oct 2008 363a Return made up to 28/10/08; full list of members
28 Oct 2008 288c Secretary's Change of Particulars / nigel johnson / 30/08/2007 / HouseName/Number was: , now: 5; Street was: 9 howard court, now: manor way; Post Town was: north shields, now: tynemouth; Post Code was: NE30 1NZ, now: NE30 4ND
16 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
13 Dec 2007 363s Return made up to 29/10/07; full list of members
11 Sep 2007 287 Registered office changed on 11/09/07 from: flitwick lodge church road, flitwick bedfordshire MK45 5AN
06 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
13 Nov 2006 363s Return made up to 29/10/06; full list of members
18 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
19 Jan 2006 363s Return made up to 29/10/05; full list of members
21 Jun 2005 AA Total exemption small company accounts made up to 31 October 2004
08 Dec 2004 363s Return made up to 29/10/04; full list of members
06 Jul 2004 AA Total exemption small company accounts made up to 31 October 2003
19 Jan 2004 88(2)R Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100
19 Jan 2004 288b Director resigned
19 Jan 2004 288a New director appointed
19 Jan 2004 363s Return made up to 29/10/03; full list of members
07 Jan 2003 288a New director appointed
16 Dec 2002 287 Registered office changed on 16/12/02 from: 24 emmer green luton beds LU2 8UH
16 Dec 2002 288a New secretary appointed
01 Nov 2002 288b Secretary resigned