Advanced company searchLink opens in new window

SPL PROPERTIES NO.3 LIMITED

Company number 08979485

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2024 DS01 Application to strike the company off the register
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 6 April 2022 with updates
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 100
14 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
12 Mar 2019 AD01 Registered office address changed from Head Office 10 West Street Scawby Brigg DN20 9AN England to 17 Old Courts Road Brigg North Lincolnshire DN20 8JD on 12 March 2019
22 Oct 2018 PSC07 Cessation of Stephen Trueman as a person with significant control on 12 October 2018
22 Oct 2018 PSC02 Notification of Advocate Properties Ltd as a person with significant control on 12 October 2018
22 Oct 2018 TM01 Termination of appointment of Stephen Trueman as a director on 12 October 2018
22 Oct 2018 AP01 Appointment of Mr Thomas Darren Lince as a director on 12 October 2018
19 Oct 2018 AD01 Registered office address changed from Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England to Head Office 10 West Street Scawby Brigg DN20 9AN on 19 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016