Advanced company searchLink opens in new window

SDI (PROPCO 44) LIMITED

Company number 11523608

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)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2023 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY United Kingdom to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 6 February 2023
06 Feb 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-26
06 Feb 2023 LIQ02 Statement of affairs
17 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
28 Jul 2022 TM02 Termination of appointment of Thomas James Piper as a secretary on 28 July 2022
28 Apr 2022 AA Full accounts made up to 30 April 2021
05 Nov 2021 AA Full accounts made up to 30 April 2020
27 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
04 Feb 2020 AA Full accounts made up to 28 April 2019
20 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
01 Jul 2019 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019
01 Jul 2019 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
24 Jun 2019 CH01 Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019
13 May 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 April 2019
23 Mar 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019
24 Oct 2018 MR01 Registration of charge 115236080001, created on 22 October 2018
17 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted