Advanced company searchLink opens in new window

STRATEGIC PROPERTY SOLUTIONS LIMITED

Company number 06700507

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
04 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
20 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
06 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
03 Jun 2015 AD01 Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015
06 May 2015 CH01 Director's details changed for Mr Antony John Walters on 27 March 2015
16 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
13 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
13 Oct 2014 CH01 Director's details changed for Mr Jonathan Holmes on 8 June 2014
14 Aug 2014 AP01 Appointment of Mr James Andrew John Hathaway as a director on 1 July 2014
05 Aug 2014 TM01 Termination of appointment of Richard Darch as a director on 30 June 2014
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
02 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
02 Oct 2013 CH01 Director's details changed for Mr Richard Darch on 1 April 2013
19 Sep 2013 TM01 Termination of appointment of Stephen Minion as a director
19 Sep 2013 TM01 Termination of appointment of David Hartshorne as a director
03 Apr 2013 AP01 Appointment of Mr Richard Darch as a director
12 Mar 2013 AD01 Registered office address changed from the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom on 12 March 2013
10 Jan 2013 AA01 Current accounting period shortened from 30 September 2013 to 30 April 2013
19 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
16 Nov 2012 AD01 Registered office address changed from 55 Gower Street London WC1E 6HQ on 16 November 2012
16 Nov 2012 AP01 Appointment of Mr David John Morice Hartshorne as a director