- Company Overview for SEAGULLS PROPERTY MANAGEMENT LIMITED (09492701)
- Filing history for SEAGULLS PROPERTY MANAGEMENT LIMITED (09492701)
- People for SEAGULLS PROPERTY MANAGEMENT LIMITED (09492701)
- Charges for SEAGULLS PROPERTY MANAGEMENT LIMITED (09492701)
- More for SEAGULLS PROPERTY MANAGEMENT LIMITED (09492701)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2019 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Sep 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
07 Jun 2018 | AD01 | Registered office address changed from Ashtree Farm Randall Bank Moulton Eaugate Spalding Lincolnshire PE12 0RT England to Unit 2 R/O the Former Wilderspin School Queen Street Barton-upon-Humber North Lincolnshire DN18 5QP on 7 June 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
02 Dec 2016 | MR04 | Satisfaction of charge 094927010002 in full | |
26 Oct 2016 | MR01 | Registration of charge 094927010002, created on 21 October 2016 | |
07 Oct 2016 | MR01 | Registration of charge 094927010001, created on 30 September 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
22 Jan 2016 | CH01 | Director's details changed for Mrs Helen Joanne Strawson on 22 January 2016 | |
13 Apr 2015 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
13 Apr 2015 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
18 Mar 2015 | CH01 | Director's details changed for Mr Henry Edward George Strawson on 17 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Thomas Roger Field Strawson on 17 March 2015 | |
17 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-17
|