Advanced company searchLink opens in new window

PHILIP GERARD PROPERTIES LIMITED

Company number 02861916

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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