- Company Overview for PROPBROOK LIMITED (01450300)
- Filing history for PROPBROOK LIMITED (01450300)
- People for PROPBROOK LIMITED (01450300)
- Charges for PROPBROOK LIMITED (01450300)
- Insolvency for PROPBROOK LIMITED (01450300)
- More for PROPBROOK LIMITED (01450300)
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) |
---|---|---|---|
23 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2024 | |
03 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2023 | |
28 Jul 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2022 | AD01 | Registered office address changed from 389 Lichfield Road Aston Birmingham B6 7SS England to Central Court, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 8 June 2022 | |
07 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2022 | LIQ02 | Statement of affairs | |
14 Dec 2021 | AA | Unaudited abridged accounts made up to 30 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
12 Jul 2021 | PSC05 | Change of details for Fisher Leak Group Ltd as a person with significant control on 14 June 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
20 Aug 2020 | AD01 | Registered office address changed from 36-38 Plume Street Birmingham B6 7RT England to 389 Lichfield Road Aston Birmingham B6 7SS on 20 August 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
20 Apr 2020 | MR04 | Satisfaction of charge 10 in full | |
20 Apr 2020 | MR04 | Satisfaction of charge 9 in full | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Sep 2019 | MR01 | Registration of charge 014503000012, created on 18 September 2019 | |
20 Sep 2019 | MR01 | Registration of charge 014503000013, created on 18 September 2019 | |
19 Sep 2019 | MR01 | Registration of charge 014503000011, created on 18 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
23 Jul 2019 | MR04 | Satisfaction of charge 8 in full | |
07 May 2019 | AD01 | Registered office address changed from Holder Blackthorn Blackthorn House St Pauls Square Birmingham B3 1RL to 36-38 Plume Street Birmingham B6 7RT on 7 May 2019 | |
02 May 2019 | TM02 | Termination of appointment of Stephen John Holder as a secretary on 1 May 2019 | |
21 Nov 2018 | MR04 | Satisfaction of charge 7 in full |