Advanced company searchLink opens in new window

SAUCHIEHALL CENTRE LIMITED

Company number 03805107

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 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
07 Oct 2011 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 7 October 2011
07 Oct 2011 4.70 Declaration of solvency
07 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-28
06 Oct 2011 600 Appointment of a voluntary liquidator
27 Sep 2011 TM01 Termination of appointment of Jennifer Grace Draper as a director on 15 September 2011
27 Sep 2011 TM01 Termination of appointment of Kenneth Charles Ford as a director on 15 September 2011
27 Sep 2011 TM01 Termination of appointment of Malcolm Robin Turner as a director on 15 September 2011
01 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 4
01 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
28 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 13 July 2011
  • GBP 4
05 Oct 2010 AA Full accounts made up to 31 December 2009
06 Aug 2010 AP01 Appointment of Jennifer Grace Draper as a director
06 Aug 2010 TM01 Termination of appointment of David Collins as a director
27 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
01 Mar 2010 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 1 March 2010
31 Oct 2009 AA Full accounts made up to 31 December 2008
21 Jul 2009 363a Return made up to 12/07/09; full list of members
08 Oct 2008 288a Director appointed charles andrew rover staveley
01 Oct 2008 AA Full accounts made up to 31 December 2007