Advanced company searchLink opens in new window

SUTHERLAND INVESTMENT PROPERTY LTD

Company number 07915907

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)
05 Jul 2024 WU07 Progress report in a winding up by the court
13 Jul 2023 WU07 Progress report in a winding up by the court
21 Jun 2022 WU04 Appointment of a liquidator
20 Jun 2022 AD01 Registered office address changed from Carisbrook House Bedford Road Sherington Newport Pagnell MK16 9NQ England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 20 June 2022
25 Mar 2022 COCOMP Order of court to wind up
03 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2021 TM01 Termination of appointment of Glenn Antony Armstrong as a director on 1 June 2021
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 AD01 Registered office address changed from 58 Church Street Wolverton Milton Keynes MK12 5JW to Carisbrook House Bedford Road Sherington Newport Pagnell MK16 9NQ on 15 February 2021
28 Jan 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 25 January 2021
26 Jan 2021 TM01 Termination of appointment of Amanda Mary Flynn as a director on 25 January 2021
30 Oct 2020 AA Total exemption full accounts made up to 27 October 2020
30 Oct 2020 AA01 Previous accounting period shortened from 31 July 2021 to 27 October 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
19 Aug 2020 MR04 Satisfaction of charge 2 in full
19 Aug 2020 MR04 Satisfaction of charge 079159070044 in full
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 10 January 2019 with updates
04 Jan 2019 MR04 Satisfaction of charge 079159070015 in full
04 Jan 2019 MR04 Satisfaction of charge 079159070036 in full
04 Jan 2019 MR04 Satisfaction of charge 079159070018 in full