- Company Overview for CONTINUANCE PROPERTIES (SOT) LIMITED (10337846)
- Filing history for CONTINUANCE PROPERTIES (SOT) LIMITED (10337846)
- People for CONTINUANCE PROPERTIES (SOT) LIMITED (10337846)
- Charges for CONTINUANCE PROPERTIES (SOT) LIMITED (10337846)
- More for CONTINUANCE PROPERTIES (SOT) LIMITED (10337846)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2019 | PSC07 | Cessation of Continuance Limited as a person with significant control on 3 September 2019 | |
13 Sep 2019 | PSC02 | Notification of Saith Properties Limited as a person with significant control on 3 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
05 Sep 2019 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 5 September 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Woodbank Wybunbury Lane Wybunbury Nantwich CW5 7HD England to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 1 April 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr Ian Robert Cheetham on 18 October 2017 | |
22 Sep 2017 | MR04 | Satisfaction of charge 103378460001 in full | |
18 Sep 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 December 2017 | |
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | PSC02 | Notification of Continuance Limited as a person with significant control on 1 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Butters John Bee Group Limited as a person with significant control on 1 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Ronald Stephen Paul Collis as a director on 1 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Lakeview Festival Way Stoke-on-Trent ST1 5BJ United Kingdom to Woodbank Wybunbury Lane Wybunbury Nantwich CW5 7HD on 12 September 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
06 Dec 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 31 December 2016 | |
18 Nov 2016 | MR01 | Registration of charge 103378460001, created on 15 November 2016 | |
19 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-19
|