SULIS PROPERTY MANAGEMENT (BATH) LIMITED
Status | DISSOLVED |
Company No. | 06879420 |
Category | Private Limited Company |
Incorporated | 16 Apr 2009 |
Age | 15 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2023 |
Years | 1 year, 1 month, 21 days |
SUMMARY
SULIS PROPERTY MANAGEMENT (BATH) LIMITED is an dissolved private limited company with number 06879420. It was incorporated 15 years, 1 month, 17 days ago, on 16 April 2009 and it was dissolved 1 year, 1 month, 21 days ago, on 12 April 2023. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2022
Action Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2021
Action Date: 14 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY
Change date: 2020-01-22
Old address: 27 Audley Avenue Bath BA1 3BL England
Documents
Liquidation voluntary declaration of solvency
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rose Marie Simcox
Change date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-05
Old address: 24 Claverton Buildings Bath BA2 4LD
New address: 27 Audley Avenue Bath BA1 3BL
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Resolution
Date: 25 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 23 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-19
Old address: 1St Floor 11 Church Street Melksham Wiltshire SN12 6LS
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Simcox
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Legacy
Date: 26 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rose Marie Simcox
Change date: 2010-04-16
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Andrew Michael Simcox
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah simcox / 01/06/2009
Documents
Some Companies
HELEN NICOLAS ACCOUNTING SOLUTIONS 1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ
Number: | 07582523 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG CORBETT SCAFFOLDING LTD.
11 PORTLAND ROAD,KILMARNOCK,KA1 2BT
Number: | SC605983 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEATON SUITE PARAGON BUSINESS PARK, CHORLEY NEW ROAD,BOLTON,BL6 6HG
Number: | 08481212 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-8 ANGEL CORNER,EDMONTON,N18 2QH
Number: | 04256273 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LIFE BUILDINGS (CAMBRIDGE) LIMITED
THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY
Number: | 11205101 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4032,ST ANDREWS,KY16 9UR
Number: | SL021621 |
Status: | ACTIVE |
Category: | Limited Partnership |