Advanced company searchLink opens in new window

SPYGLASS PROPERTIES NO.3 GP LIMITED

Company number 06176353

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2011 DS01 Application to strike the company off the register
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
26 Apr 2010 CH01 Director's details changed for Charles Dorian Lissack on 21 March 2010
26 Apr 2010 CH01 Director's details changed for Mr Tony Browning on 21 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 21/03/09; full list of members
24 Mar 2009 652C Withdrawal of application for striking off
17 Mar 2009 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2009 652a Application for striking-off
17 Feb 2009 288b Appointment Terminated Director john dennis
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Sep 2008 288c Director and Secretary's Change of Particulars / tony browning / 10/09/2008 /
11 Sep 2008 288c Director and Secretary's Change of Particulars / tony browning / 10/09/2008 / HouseName/Number was: , now: 16A; Street was: 223 clock house road, now: cameron road; Area was: , now: hayesford park; Post Town was: beckenham, now: bromley; Region was: , now: kent; Post Code was: BR3 4LD, now: BR2 9AR; Country was: , now: uk
18 Aug 2008 363a Return made up to 21/03/08; full list of members
13 Aug 2008 287 Registered office changed on 13/08/2008 from 55 station approach hayes bromley kent BR2 7EB
19 Mar 2008 287 Registered office changed on 19/03/2008 from c/o speechly bircham LLP 6 st andrew street london EC4A 3LX
28 Apr 2007 287 Registered office changed on 28/04/07 from: stevenson house st christopher's green haslemere surrey GU27 1BX
28 Apr 2007 88(2)R Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2
28 Apr 2007 288a New director appointed
28 Apr 2007 288a New director appointed
21 Mar 2007 288b Secretary resigned
21 Mar 2007 NEWINC Incorporation