- Company Overview for SYDNEY & DONCASTER PROPERTIES LIMITED (04799657)
- Filing history for SYDNEY & DONCASTER PROPERTIES LIMITED (04799657)
- People for SYDNEY & DONCASTER PROPERTIES LIMITED (04799657)
- Charges for SYDNEY & DONCASTER PROPERTIES LIMITED (04799657)
- Insolvency for SYDNEY & DONCASTER PROPERTIES LIMITED (04799657)
- More for SYDNEY & DONCASTER PROPERTIES LIMITED (04799657)
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
|
|
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
|
|
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
|
|
26 Jun 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
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
|
|
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
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 |