Advanced company searchLink opens in new window

SUBURBAN LOFTS INVESTMENTS LIMITED

Company number 04589908

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
06 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 CH01 Director's details changed for Michael Joseph Wright on 8 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
15 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Michael Joseph Wright on 14 November 2011
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
05 Jan 2011 TM02 Termination of appointment of Andrew Chaytow as a secretary
05 Jan 2011 TM01 Termination of appointment of Andrew Chaytow as a director
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr Andrew Jonathan Chaytow on 14 November 2009
05 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Mar 2009 363a Return made up to 14/11/08; full list of members
20 Mar 2009 288c Director and secretary's change of particulars / andrew chaytow / 30/04/2007
21 Apr 2008 363a Return made up to 14/11/07; full list of members
09 Apr 2008 287 Registered office changed on 09/04/2008 from c/o bedi james associates chartered accountants 1 turves road cheadle hulme CHESHIRESK8 6AW
02 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007