- Company Overview for SJC PROPERTY LTD (08035587)
- Filing history for SJC PROPERTY LTD (08035587)
- People for SJC PROPERTY LTD (08035587)
- Insolvency for SJC PROPERTY LTD (08035587)
- More for SJC PROPERTY LTD (08035587)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Jan 2015 | AD01 | Registered office address changed from Lunar House Mercury Park Wooburn Green High Wycombe Bucks HP10 0HH to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 14 January 2015 | |
13 Jan 2015 | 4.70 | Declaration of solvency | |
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Christopher Robert Ayres as a director | |
28 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Mr Christopher Giles Martin on 28 April 2014 | |
28 Apr 2014 | CH01 | Director's details changed for Mr Stuart James Crossley on 28 April 2014 | |
28 Apr 2014 | CH03 | Secretary's details changed for Mr Christopher Giles Martin on 28 April 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
31 Jul 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
18 Apr 2012 | NEWINC |
Incorporation
|