- Company Overview for SANDERSONS PROPERTY SERVICES LTD (08012688)
- Filing history for SANDERSONS PROPERTY SERVICES LTD (08012688)
- People for SANDERSONS PROPERTY SERVICES LTD (08012688)
- Insolvency for SANDERSONS PROPERTY SERVICES LTD (08012688)
- More for SANDERSONS PROPERTY SERVICES LTD (08012688)
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) |
---|---|---|---|
19 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
14 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2024 | |
02 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2023 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2022 | |
29 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2021 | |
03 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2020 | |
23 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2019 | |
07 Jun 2018 | AD01 | Registered office address changed from 74 Church Road Crystal Palace London SE19 2EZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 June 2018 | |
06 Jun 2018 | LIQ02 | Statement of affairs | |
06 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
23 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
03 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued |