Advanced company searchLink opens in new window

ST. ANDREW PROPERTY (TIVERTON) LIMITED

Company number 06336238

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2012 DS01 Application to strike the company off the register
21 Mar 2012 TM01 Termination of appointment of Emma-Jane Knight as a director on 20 March 2012
21 Mar 2012 TM01 Termination of appointment of Russell Harrison as a director on 20 March 2012
12 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
30 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
22 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Emma-Jane Knight on 7 August 2010
23 Aug 2010 CH03 Secretary's details changed for Emma-Jane Knight on 7 August 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Sep 2009 363a Return made up to 07/08/09; full list of members
01 Apr 2009 AA Accounts made up to 30 September 2008
26 Feb 2009 288c Director and Secretary's Change of Particulars / emma-jane knight / 19/02/2009 / HouseName/Number was: , now: 31; Street was: 19 stockey end, now: kennet road; Post Code was: OX14 2NF, now: OX14 3ST
04 Sep 2008 363a Return made up to 07/08/08; full list of members
03 Sep 2008 288b Appointment Terminated Secretary blakelaw secretaries LIMITED
03 Sep 2008 353 Location of register of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from millers barn, mill lane sandford st. Martin chipping norton oxfordshire OX7 7AQ
03 Sep 2008 190 Location of debenture register
22 Nov 2007 287 Registered office changed on 22/11/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
20 Nov 2007 CERTNM Company name changed blakedew 699 LIMITED\certificate issued on 20/11/07
16 Nov 2007 288a New secretary appointed;new director appointed
16 Nov 2007 288a New director appointed
16 Nov 2007 288b Director resigned