- Company Overview for SINDERLAND PROPERTIES LIMITED (06286345)
- Filing history for SINDERLAND PROPERTIES LIMITED (06286345)
- People for SINDERLAND PROPERTIES LIMITED (06286345)
- Charges for SINDERLAND PROPERTIES LIMITED (06286345)
- More for SINDERLAND PROPERTIES LIMITED (06286345)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2020 | DS01 | Application to strike the company off the register | |
05 Jun 2020 | AD01 | Registered office address changed from 41 Walsingham Road Enfield London EN2 6EY to 4 Oxford Court Manchester Greater Manchester M2 3WQ on 5 June 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr David Gamble Rose as a director on 7 January 2019 | |
13 Mar 2020 | AP03 | Appointment of Mr David Gamble Rose as a secretary on 7 January 2019 | |
10 Mar 2020 | TM01 | Termination of appointment of Clifford Donald Wing as a director on 7 January 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Ian Anthony Hall as a director on 7 January 2019 | |
14 Feb 2020 | TM02 | Termination of appointment of Donald Edward Wing as a secretary on 7 January 2020 | |
14 Feb 2020 | AC92 | Restoration by order of the court | |
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2015 | DS01 | Application to strike the company off the register | |
27 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
16 Oct 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
18 Sep 2012 | AP01 | Appointment of Clifford Donald Wing as a director | |
06 Sep 2012 | AD01 | Registered office address changed from 41 Walsingham Road Enfield London EN2 6EY on 6 September 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from 17 Bucklow View, Bowdon Altrincham Cheshire WA14 3JP on 6 September 2012 | |
06 Sep 2012 | AP03 | Appointment of Donald Edward Wing as a secretary | |
06 Sep 2012 | TM02 | Termination of appointment of David Rose as a secretary | |
06 Sep 2012 | TM01 | Termination of appointment of David Rose as a director |