Advanced company searchLink opens in new window

SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED

Company number 07473069

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2018 DS01 Application to strike the company off the register
15 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 TM01 Termination of appointment of Michael Eric Slade as a director on 25 July 2016
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
30 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
30 Jan 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
05 Dec 2014 MR04 Satisfaction of charge 1 in full
05 Dec 2014 MR04 Satisfaction of charge 2 in full
22 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014
27 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
24 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
24 Jan 2014 CH01 Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2013
24 Jan 2014 CH01 Director's details changed for Mr Michael Eric Slade on 17 December 2013
24 Jan 2014 CH01 Director's details changed for Mr Thomas Philip Palmer Anderson on 17 December 2013
25 Sep 2013 CH01 Director's details changed for Mr Thomas Philip Palmer Anderson on 11 September 2013
21 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012