- Company Overview for PROPERTY SOUTH EAST LIMITED (05979700)
- Filing history for PROPERTY SOUTH EAST LIMITED (05979700)
- People for PROPERTY SOUTH EAST LIMITED (05979700)
- Charges for PROPERTY SOUTH EAST LIMITED (05979700)
- More for PROPERTY SOUTH EAST LIMITED (05979700)
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 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2011 | DS01 | Application to strike the company off the register | |
27 Jul 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AR01 |
Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Dec 2008 | 363a | Return made up to 26/10/08; full list of members | |
25 Nov 2008 | 288b | Appointment Terminated Director julian hallworth | |
15 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
18 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
06 Dec 2007 | 363a | Return made up to 26/10/07; full list of members | |
21 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Nov 2007 | 287 | Registered office changed on 16/11/07 from: ashdown house, 2 eversfield road eastbourne east sussex BN21 2AS | |
09 Sep 2007 | 88(2)R | Ad 01/05/07--------- £ si 33@1=33 £ ic 100/133 | |
09 Sep 2007 | 288a | New director appointed | |
07 Sep 2007 | 288b | Director resigned | |
07 Jul 2007 | 395 | Particulars of mortgage/charge | |
07 Apr 2007 | 395 | Particulars of mortgage/charge | |
07 Apr 2007 | 395 | Particulars of mortgage/charge | |
25 Jan 2007 | 225 | Accounting reference date shortened from 31/10/07 to 31/03/07 |