About

Registered Number: 04941283
Date of Incorporation: 23/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 8 months ago)
Registered Address: Compton Lodge 19 South Drive, Felpham, Bognor Regis, West Sussex, PO22 7PY,

 

Having been setup in 2003, The Property Shack (Sussex) Ltd are based in Bognor Regis in West Sussex, it has a status of "Dissolved". The Property Shack (Sussex) Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
AA01 - Change of accounting reference date 24 May 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 12 October 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 07 October 2015
AD01 - Change of registered office address 16 July 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH03 - Change of particulars for secretary 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 26 July 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 02 July 2010
AA01 - Change of accounting reference date 25 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 January 2012 Outstanding

N/A

Mortgage 30 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.