SOMBRERO PROPERTY LIMITED

06875556
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR

Documents

Documents
Date Category Description Pages
07 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
15 Sep 2016 annual-return Annual Return 6 Buy now
01 Jul 2016 accounts Annual Accounts 2 Buy now
06 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2016 accounts Annual Accounts 5 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 3 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 officers Change of particulars for corporate secretary (Wincham Legal Limited) 2 Buy now
25 Jan 2013 accounts Annual Accounts 4 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 officers Appointment of corporate secretary (Wincham Legal Limited) 2 Buy now
17 Apr 2012 officers Termination of appointment of secretary (Companies 4 U Secretaries Limited) 1 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 4 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Change of particulars for corporate secretary (Companies 4 U Secretaries Limited) 2 Buy now
12 Apr 2010 officers Appointment of director (Robert John Cashin) 2 Buy now
12 Apr 2010 officers Termination of appointment of director (Malcolm Roach) 1 Buy now
12 Apr 2010 capital Return of Allotment of shares 3 Buy now
13 Apr 2009 incorporation Incorporation Company 18 Buy now