Advanced company searchLink opens in new window

S & A PROPERTY SERVICES LIMITED

Company number 04709720

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jan 2017 AD02 Register inspection address has been changed to Finches Farm Benington Stevenage Hertfordshire SG2 7LA
11 Jan 2017 AD01 Registered office address changed from Finches Farm Town Lane Benington Stevenage Herts SG2 7LA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 11 January 2017
10 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
11 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
01 Apr 2014 CH01 Director's details changed for Susanna Louise Bott on 25 March 2014
01 Apr 2014 CH01 Director's details changed for Mr Richard Romney Arden Bott on 25 March 2014
01 Apr 2014 CH03 Secretary's details changed for Susanna Louise Bott on 25 March 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
19 Dec 2012 AP01 Appointment of Mr Richard Romney Arden Bott as a director
19 Dec 2012 AP01 Appointment of Mr Andrew John Bott as a director
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Oct 2012 MEM/ARTS Memorandum and Articles of Association
22 Oct 2012 SH10 Particulars of variation of rights attached to shares
22 Oct 2012 SH08 Change of share class name or designation
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 4
22 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2012 AR01 Annual return made up to 25 March 2012