Advanced company searchLink opens in new window

CONTINUANCE PROPERTIES (SOT) LIMITED

Company number 10337846

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted