Advanced company searchLink opens in new window

DISTINGUISHED PROPERTY LIMITED

Company number 11960163

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2023 DS01 Application to strike the company off the register
31 Jul 2023 AD01 Registered office address changed from 5 Alfred Street North Carlisle Cumbria CA1 1PX England to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 31 July 2023
26 Jul 2023 AA Total exemption full accounts made up to 18 July 2023
19 Jul 2023 AA01 Previous accounting period shortened from 31 March 2024 to 18 July 2023
26 Apr 2023 AD01 Registered office address changed from 5 Alfred Street North Carlisle CA1 1PX England to 5 Alfred Street North Carlisle Cumbria CA1 1PX on 26 April 2023
26 Apr 2023 PSC04 Change of details for Dr Rosalind Jane Wigglesworth as a person with significant control on 17 August 2022
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
25 Apr 2023 CH01 Director's details changed for Dr Rosalind Jane Wigglesworth on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Christopher James Smith on 17 August 2022
25 Apr 2023 CH01 Director's details changed for Mr. Jonathan Richard Williams on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Christopher James Smith on 17 August 2022
24 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 AA01 Current accounting period shortened from 30 April 2023 to 31 March 2023
17 Aug 2022 PSC07 Cessation of Jonathan Richard Williams as a person with significant control on 17 August 2022
17 Aug 2022 PSC04 Change of details for Dr Rosalind Jane Wigglesworth as a person with significant control on 17 August 2022
17 Aug 2022 AP01 Appointment of Mr Christopher James Smith as a director on 17 August 2022
28 Jul 2022 AA Micro company accounts made up to 30 April 2022
05 May 2022 AD01 Registered office address changed from 1 Alfred Street North Carlisle CA1 1PX England to 5 Alfred Street North Carlisle CA1 1PX on 5 May 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 30 April 2021
24 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 30 April 2020
04 Nov 2020 AD01 Registered office address changed from Old School Cottage Rickerby Carlisle CA3 9AA United Kingdom to 1 Alfred Street North Carlisle CA1 1PX on 4 November 2020