Advanced company searchLink opens in new window

S D S PROPERTY LIMITED

Company number 05720930

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)
22 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
04 Jan 2016 AD01 Registered office address changed from Daniel Smith Works Pountney Street Wolverhampton WV2 4HX to C/O Cba 39 Castle Street Leicester LE1 5WN on 4 January 2016
30 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Dec 2015 4.20 Statement of affairs with form 4.19
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
09 Jun 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2014 AD01 Registered office address changed from Ascot Milden Steels Pountney Street Wolverhampton WV2 4HX England on 26 February 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AD01 Registered office address changed from 21 Merridale Lane Merridale Wolverhampton West Midlands WV3 9RD United Kingdom on 17 December 2013
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
05 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Aug 2011 AD01 Registered office address changed from Unit 1 Pool Street Wolverhampton West Midlands WV2 4HN United Kingdom on 2 August 2011
01 Aug 2011 AP01 Appointment of Mr Stephen Paul Flanagan as a director
01 Aug 2011 TM01 Termination of appointment of Stuart Walters as a director