- Company Overview for TROY PROPERTIES LIMITED (03449531)
- Filing history for TROY PROPERTIES LIMITED (03449531)
- People for TROY PROPERTIES LIMITED (03449531)
- Charges for TROY PROPERTIES LIMITED (03449531)
- Insolvency for TROY PROPERTIES LIMITED (03449531)
- More for TROY PROPERTIES LIMITED (03449531)
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) |
---|---|---|---|
24 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2022 | |
08 Nov 2021 | LIQ01 | Declaration of solvency | |
28 Jun 2021 | AD01 | Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY to Begbies Traynor Central Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 28 June 2021 | |
24 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | TM01 | Termination of appointment of Lisa Jane Bass as a director on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of David James Bass as a director on 12 May 2021 | |
06 May 2021 | MR04 | Satisfaction of charge 1 in full | |
06 May 2021 | MR04 | Satisfaction of charge 7 in full | |
06 May 2021 | MR04 | Satisfaction of charge 5 in full | |
06 May 2021 | MR04 | Satisfaction of charge 6 in full | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr James Robert Bass on 28 March 2017 |