Advanced company searchLink opens in new window

SISTINE PROPERTIES (LEEDS) LIMITED

Company number 06376318

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
07 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
27 Jun 2017 MR04 Satisfaction of charge 4 in full
27 Jun 2017 MR04 Satisfaction of charge 5 in full
22 May 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
06 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
29 Sep 2014 CH01 Director's details changed for Mr Philip Henry Scott on 25 April 2014
29 Sep 2014 CH01 Director's details changed for Mrs Paula Marie Scott on 25 April 2014
24 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
25 Apr 2014 AD01 Registered office address changed from the Old Vicarage Newgate Barnard Castle County Durham DL12 8NW on 25 April 2014
08 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
08 Oct 2013 CH01 Director's details changed for Mr Philip Henry Scott on 2 November 2012
08 Jul 2013 AA Full accounts made up to 30 September 2012
28 Nov 2012 AA Full accounts made up to 30 September 2011
25 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders