- Company Overview for PHILIP GERARD PROPERTIES LIMITED (02861916)
- Filing history for PHILIP GERARD PROPERTIES LIMITED (02861916)
- People for PHILIP GERARD PROPERTIES LIMITED (02861916)
- Charges for PHILIP GERARD PROPERTIES LIMITED (02861916)
- Insolvency for PHILIP GERARD PROPERTIES LIMITED (02861916)
- More for PHILIP GERARD PROPERTIES LIMITED (02861916)
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) |
---|---|---|---|
19 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2012 | |
08 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2011 | |
13 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2011 | |
22 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2010 | |
09 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2010 | |
14 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2009 | |
23 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2009 | |
17 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2008 | |
08 Jan 2008 | 4.48 | Notice of Constitution of Liquidation Committee | |
11 Dec 2007 | 4.20 | Statement of affairs | |
11 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2007 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: 93-97 saltergate chesterfield derbyshire S40 1LA | |
22 Dec 2006 | 363s | Return made up to 13/11/06; full list of members | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
17 Mar 2006 | AA | Total exemption small company accounts made up to 31 October 2004 | |
12 Jan 2006 | 288c | Director's particulars changed | |
05 Jan 2006 | 363s | Return made up to 13/11/05; full list of members | |
05 Jan 2006 | 363(288) |
Director's particulars changed
|
|
28 Dec 2005 | 287 | Registered office changed on 28/12/05 from: 93 - 97 saltergate chesterfield derbyshire S40 1LA | |
24 Nov 2005 | 288b | Secretary resigned | |
29 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Mar 2005 | AA | Total exemption small company accounts made up to 31 October 2003 |