Advanced company searchLink opens in new window

ST IVES PROPERTY COMPANY LTD

Company number 07846719

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DS01 Application to strike the company off the register
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 AD01 Registered office address changed from Clevedon the Broyle Shortgate Lewes East Sussex BN8 6PH on 29 April 2014
29 Apr 2014 TM01 Termination of appointment of Luc Higgs as a director on 27 April 2014
27 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
27 Nov 2013 TM01 Termination of appointment of Gemma Robine Wipfler as a director on 19 November 2013
03 Sep 2013 AP01 Appointment of Miss Gemma Robine Wipfler as a director on 3 September 2013
03 Sep 2013 AD01 Registered office address changed from Clevedon the Broyle Shortgagte Lewes East Sussex BN8 6PH England on 3 September 2013
02 Sep 2013 CERTNM Company name changed phoenix property club LIMITED\certificate issued on 02/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-01
02 Sep 2013 AP01 Appointment of Mr Nicholas Colin Eastwood as a director on 2 September 2013
14 Aug 2013 AA Accounts made up to 30 November 2012
14 Aug 2013 TM01 Termination of appointment of Matthew Hodgson as a director on 14 August 2013
14 Aug 2013 AP01 Appointment of Mr Luc Higgs as a director on 13 August 2013
14 Aug 2013 AD01 Registered office address changed from 55 Wannock Avenue Eastbourne East Sussex BN20 9RH England on 14 August 2013
18 Jun 2013 TM01 Termination of appointment of Luc Higgs as a director on 18 June 2013
08 Feb 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Mr Matthew Hodgson on 1 February 2013
16 May 2012 AP01 Appointment of Mr Luc Higgs as a director on 16 May 2012
11 Jan 2012 AD01 Registered office address changed from 6 Lucy Way Bexhill-on-Sea East Sussex TN39 4DU England on 11 January 2012
14 Nov 2011 NEWINC Incorporation