Advanced company searchLink opens in new window

SODESM PROPERTY LIMITED

Company number 03110104

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)
11 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2010 4.71 Return of final meeting in a members' voluntary winding up
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 4.70 Declaration of solvency
26 Feb 2010 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution "Books,Records,Etc."
26 Feb 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution "In Specie"
26 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-18
26 Feb 2010 600 Appointment of a voluntary liquidator
26 Jan 2010 CH01 Director's details changed for Mr Anthony John Thompson on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Robert Henry Stuart on 1 October 2009
09 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-10-09
  • GBP 2
02 Nov 2008 AA Full accounts made up to 31 December 2007
07 Oct 2008 363a Return made up to 04/10/08; full list of members
07 Dec 2007 403a Declaration of satisfaction of mortgage/charge
02 Nov 2007 AA Full accounts made up to 31 December 2006
04 Oct 2007 363a Return made up to 04/10/07; full list of members
02 Mar 2007 288a New director appointed
02 Mar 2007 288b Director resigned
03 Jan 2007 AA Full accounts made up to 31 December 2005
04 Oct 2006 363a Return made up to 04/10/06; full list of members
09 Nov 2005 AA Full accounts made up to 31 December 2004
04 Oct 2005 363a Return made up to 04/10/05; full list of members
31 Oct 2004 AA Full accounts made up to 31 December 2003
13 Oct 2004 363a Return made up to 04/10/04; full list of members
24 Feb 2004 AA Full accounts made up to 31 December 2002