Advanced company searchLink opens in new window

SYDNEY & DONCASTER PROPERTIES LIMITED

Company number 04799657

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 AD01 Registered office address changed from Chobham Park Chobham Park Drive Chobham Woking Surrey GU24 8HQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 January 2016
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
05 Jan 2016 4.70 Declaration of solvency
22 Sep 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,112,131
22 Sep 2015 TM01 Termination of appointment of Michael David Evans as a director on 30 June 2015
22 Sep 2015 AP03 Appointment of Mr Paul Anthony Kendrick as a secretary on 1 July 2015
22 Sep 2015 TM02 Termination of appointment of Mohamed Sarwar Mughal as a secretary on 30 June 2015
22 Sep 2015 AD01 Registered office address changed from Chobham Park Chobham Park Lane Chobham Woking Surrey GU24 8HQ to Chobham Park Chobham Park Drive Chobham Woking Surrey GU24 8HQ on 22 September 2015
30 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,112,131
26 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 10,112,131
03 May 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
31 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
11 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 May 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 10,112,131
09 May 2011 MG01 Particulars of a mortgage or charge / charge no: 11
02 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010