Advanced company searchLink opens in new window

SINCLAIR PREMISES (NO.2) LIMITED

Company number 04502322

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 TM02 Termination of appointment of Tom Brophy as a secretary on 11 May 2012
19 Jun 2012 TM01 Termination of appointment of Wolseley Directors Limited as a director on 11 May 2012
19 Jun 2012 TM01 Termination of appointment of Robert Andrew Ross Smith as a director on 11 May 2012
19 Jun 2012 AP02 Appointment of Ljbc Company Limited as a director on 11 May 2012
19 Jun 2012 AP01 Appointment of Mr Gary Alan Favell as a director on 11 May 2012
25 May 2012 AD01 Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA on 25 May 2012
18 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
10 Aug 2011 TM02 Termination of appointment of Alison Drew as a secretary
10 Aug 2011 AP03 Appointment of Tom Brophy as a secretary
04 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
02 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
26 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
26 Apr 2010 TM01 Termination of appointment of Stephen Webster as a director
26 Apr 2010 AP01 Appointment of Mr Robert Andrew Ross Smith as a director
02 Dec 2009 AA Accounts for a dormant company made up to 31 July 2009
15 Oct 2009 CH01 Director's details changed for Stephen Paul Webster on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Alison Drew on 1 October 2009
04 Aug 2009 363a Return made up to 02/08/09; full list of members
04 Dec 2008 AA Accounts made up to 31 July 2008
12 Aug 2008 363a Return made up to 02/08/08; full list of members