Advanced company searchLink opens in new window

SDG PROPERTY HOLDINGS (DORMANTS) LIMITED

Company number 05680839

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)
26 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2011 4.68 Liquidators' statement of receipts and payments to 11 January 2011
26 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
29 Oct 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
08 Feb 2010 AD01 Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010
18 Oct 2009 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 18 October 2009
08 Oct 2009 4.70 Declaration of solvency
08 Oct 2009 600 Appointment of a voluntary liquidator
08 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-30
02 Oct 2009 288c Director's Change of Particulars / james russell / 12/06/2009 / HouseName/Number was: 6 strand house, now: 5 cordwainers court; Street was: dixon lane, now: black horse lane; Region was: north yorkshire, now: ; Post Code was: YO1 9QY, now: YO1 7NE
23 Jan 2009 363a Return made up to 19/01/09; full list of members
23 Dec 2008 AA Accounts made up to 29 February 2008
11 Dec 2008 288a Director appointed james francis russell
23 Jan 2008 363a Return made up to 19/01/08; full list of members
20 Nov 2007 AA Full accounts made up to 28 February 2007
20 Sep 2007 288b Director resigned
20 Sep 2007 288b Secretary resigned
20 Sep 2007 288a New secretary appointed
20 Sep 2007 288a New director appointed
05 Feb 2007 363a Return made up to 19/01/07; full list of members
31 Jan 2006 225 Accounting reference date extended from 31/01/07 to 28/02/07
19 Jan 2006 NEWINC Incorporation