Advanced company searchLink opens in new window

SWISS RE PROPERTIES LIMITED

Company number 01154174

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)
18 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
18 May 2010 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2009 4.68 Liquidators' statement of receipts and payments to 27 November 2009
09 Dec 2008 287 Registered office changed on 09/12/2008 from 30 st mary axe london EC3A 8EP
09 Dec 2008 288a Director appointed alan john titchener
08 Dec 2008 600 Appointment of a voluntary liquidator
08 Dec 2008 4.70 Declaration of solvency
08 Dec 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-28
02 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2008 288b Appointment Terminated Director timothy carroll
24 Jul 2008 AA Full accounts made up to 31 December 2007
02 Jun 2008 363a Return made up to 20/05/08; full list of members
24 Apr 2008 288a Secretary appointed alan john titchener
02 Apr 2008 288b Appointment Terminated Secretary sarah lewis
06 Nov 2007 288a New director appointed
20 Oct 2007 288a New director appointed
18 Oct 2007 288b Director resigned
15 Oct 2007 AA Full accounts made up to 31 December 2006
05 Sep 2007 288b Director resigned
19 Jun 2007 363a Return made up to 20/05/07; full list of members
01 May 2007 288a New director appointed
20 Apr 2007 288b Director resigned
13 Apr 2007 288b Director resigned
13 Apr 2007 288b Director resigned