- Company Overview for PROPERTY CHANCERY (UK) LIMITED (03389615)
- Filing history for PROPERTY CHANCERY (UK) LIMITED (03389615)
- People for PROPERTY CHANCERY (UK) LIMITED (03389615)
- Charges for PROPERTY CHANCERY (UK) LIMITED (03389615)
- Insolvency for PROPERTY CHANCERY (UK) LIMITED (03389615)
- More for PROPERTY CHANCERY (UK) LIMITED (03389615)
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) |
---|---|---|---|
21 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
05 Sep 2019 | AD01 | Registered office address changed from 1 Bow Bells House 1 Bread Street London EC4M 9HH England to 88 Wood Street London EC2V 7QF on 5 September 2019 | |
04 Sep 2019 | LIQ01 | Declaration of solvency | |
04 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | CH01 | Director's details changed for Mr Cameron Shaun Murray on 10 July 2019 | |
10 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Apr 2019 | AD01 | Registered office address changed from 1 Bow Bells House 1 Bread Street London EC4N 9HH United Kingdom to 1 Bow Bells House 1 Bread Street London EC4M 9HH on 3 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from Bow Bells House 1 Bread Street London EC2N 1HZ to 1 Bow Bells House 1 Bread Street London EC4N 9HH on 3 April 2019 | |
12 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/06/2017 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
14 Jun 2017 | CS01 |
13/06/17 Statement of Capital gbp 250002
|
|
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
10 May 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
08 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
17 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House 1 Bread Street London EC2N 1HZ on 3 June 2015 | |
02 Mar 2015 | AP04 | Appointment of Aberdeen Asset Management Plc as a secretary on 28 January 2015 |