Advanced company searchLink opens in new window

SOTRA PROPERTY COMPANY LIMITED

Company number 00939465

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 June 2015
01 Jul 2014 AP01 Appointment of James Alexander Waldorf Astor as a director
01 Jul 2014 TM01 Termination of appointment of Emily Astor as a director
30 Jun 2014 4.70 Declaration of solvency
30 Jun 2014 600 Appointment of a voluntary liquidator
30 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AD01 Registered office address changed from North Lea House 66 Northfield End Henley-on-Thames Oxon RG9 2BE on 17 June 2013
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
19 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
12 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Robert Hugh Astor on 9 November 2009
12 Nov 2009 CH01 Director's details changed for Emily Lucy Astor on 9 November 2009
24 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
23 Sep 2009 288b Appointment terminated secretary philip pickles
23 Sep 2009 288a Secretary appointed robert hugh astor
23 Sep 2009 287 Registered office changed on 23/09/2009 from 22 chancery lane london WC2A 1LS united kingdom