Advanced company searchLink opens in new window

SANGALL PROPERTY COMPANY LIMITED

Company number 04096054

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
01 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Apr 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
20 Apr 2015 AD01 Registered office address changed from C/O Advanced Accounting Services 210 Broadstone Way Bradford West Yorkshire BD4 9HJ to C/O Sidhu & Co 10 Eldon Place Bradford West Yorkshire BD1 3AZ on 20 April 2015
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Jul 2012 AD01 Registered office address changed from C/O C/O Advanced Accounting Services 210 Broadstone Way Bradford West Yorkshire BD4 9HJ United Kingdom on 16 July 2012
13 Jul 2012 AD01 Registered office address changed from 27-29 North Street Wetherby West Yorkshire LS22 6NU United Kingdom on 13 July 2012
07 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
07 Nov 2011 AD01 Registered office address changed from 27 North Street Wetherby North Yorkshire LS22 6NU on 7 November 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Mohan Singh Sangha on 12 October 2010
22 Oct 2010 TM01 Termination of appointment of Keith Sanderson as a director
22 Oct 2010 TM01 Termination of appointment of David Anderson as a director
22 Oct 2010 TM02 Termination of appointment of David Anderson as a secretary
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009