- Company Overview for SUMMIT HOUSE PROPERTY LIMITED (07452030)
- Filing history for SUMMIT HOUSE PROPERTY LIMITED (07452030)
- People for SUMMIT HOUSE PROPERTY LIMITED (07452030)
- Insolvency for SUMMIT HOUSE PROPERTY LIMITED (07452030)
- More for SUMMIT HOUSE PROPERTY LIMITED (07452030)
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) |
---|---|---|---|
30 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2022 | LIQ02 | Statement of affairs | |
20 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
27 May 2022 | AD01 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 27 May 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Daniel Keane on 14 April 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Daniel Keane as a director on 31 March 2021 | |
09 Apr 2021 | TM02 | Termination of appointment of Jeremy Simon Wilson as a secretary on 31 March 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
27 Aug 2019 | AD01 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
06 Jan 2017 | AD01 | Registered office address changed from Convention House St. Mary's Street Leeds West Yorkshire LD9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 6 January 2017 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|