Advanced company searchLink opens in new window

ST JAMES STREET WEST PROPERTY LIMITED

Company number 04453069

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)
14 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2010 4.68 Liquidators' statement of receipts and payments to 6 January 2010
14 Jan 2010 4.71 Return of final meeting in a members' voluntary winding up
22 Oct 2009 4.68 Liquidators' statement of receipts and payments to 30 September 2009
03 Nov 2008 287 Registered office changed on 03/11/2008 from hollybrook wells road theale wedmore somerset BS28 4SL
29 Oct 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-01
29 Oct 2008 4.70 Declaration of solvency
29 Oct 2008 LIQ MISC RES Resolution INSOLVENCY:special resolution "in specie"
29 Oct 2008 600 Appointment of a voluntary liquidator
20 Jun 2008 363a Return made up to 31/05/08; full list of members
11 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Jun 2007 363s Return made up to 31/05/07; no change of members
22 Jun 2006 287 Registered office changed on 22/06/06 from: 7 cary court bancombe road trading estate somerton somerset TA11 6TB
22 Jun 2006 363s Return made up to 31/05/06; full list of members
19 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
19 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
14 Jun 2005 363s Return made up to 31/05/05; full list of members
11 Aug 2004 287 Registered office changed on 11/08/04 from: james street west bath BA1 2BU
11 Aug 2004 288b Secretary resigned
11 Aug 2004 288a New secretary appointed
11 Jun 2004 363s Return made up to 31/05/04; full list of members
11 Jun 2004 363(288) Secretary's particulars changed;director's particulars changed
23 Apr 2004 AA Total exemption small company accounts made up to 31 December 2003
31 Dec 2003 288b Director resigned