Advanced company searchLink opens in new window

SDC PROPERTY LTD

Company number 03286165

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 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 12 October 2018
06 Nov 2017 AD01 Registered office address changed from International House Pepper Road Hazel Grove Stockport SK7 5BW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 November 2017
01 Nov 2017 600 Appointment of a voluntary liquidator
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-13
01 Nov 2017 LIQ01 Declaration of solvency
22 May 2017 AA Total exemption small company accounts made up to 30 September 2016
18 May 2017 MR04 Satisfaction of charge 3 in full
18 May 2017 MR04 Satisfaction of charge 4 in full
18 May 2017 MR04 Satisfaction of charge 1 in full
18 May 2017 MR04 Satisfaction of charge 2 in full
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Dec 2015 AR01 Annual return made up to 25 November 2015 no member list
19 Nov 2015 AD01 Registered office address changed from 226-232 Wellington Road South Stockport Cheshire SK2 6NW to International House Pepper Road Hazel Grove Stockport SK7 5BW on 19 November 2015
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 25 November 2014 no member list
30 May 2014 AA Accounts for a small company made up to 30 September 2013
20 Dec 2013 AR01 Annual return made up to 25 November 2013 no member list
17 Jun 2013 CERTNM Company name changed mastercall services LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
17 Jun 2013 TM01 Termination of appointment of \John Mcnamara as a director
17 Jun 2013 TM01 Termination of appointment of Bharatkumar Nanavati as a director
17 Jun 2013 TM01 Termination of appointment of Richard Downes as a director
17 Jun 2013 TM01 Termination of appointment of Peter Carne as a director