- Company Overview for SPYGLASS PROPERTIES NO.3 GP LIMITED (06176353)
- Filing history for SPYGLASS PROPERTIES NO.3 GP LIMITED (06176353)
- People for SPYGLASS PROPERTIES NO.3 GP LIMITED (06176353)
- More for SPYGLASS PROPERTIES NO.3 GP LIMITED (06176353)
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
|
|
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 |