- Company Overview for PROPERTY BUREAU GROUP LIMITED (04607549)
- Filing history for PROPERTY BUREAU GROUP LIMITED (04607549)
- People for PROPERTY BUREAU GROUP LIMITED (04607549)
- Charges for PROPERTY BUREAU GROUP LIMITED (04607549)
- Insolvency for PROPERTY BUREAU GROUP LIMITED (04607549)
- More for PROPERTY BUREAU GROUP LIMITED (04607549)
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) |
---|---|---|---|
04 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2012 | |
02 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2011 | |
28 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2010 | AD01 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 19 August 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Miss Cheryl Margaret Judge on 6 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr Sean Edward Harrison Nutley on 6 July 2010 | |
18 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Mar 2010 | MA | Memorandum and Articles of Association | |
17 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
20 Nov 2009 | AP03 | Appointment of Miss Cheryl Margaret Judge as a secretary | |
20 Nov 2009 | TM02 | Termination of appointment of Daniel Spicer as a secretary | |
20 Nov 2009 | TM01 | Termination of appointment of Daniel Spicer as a director | |
29 Jul 2009 | 288b | Appointment Terminated Director paul gaines | |
18 Feb 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
05 Feb 2009 | 363a | Return made up to 03/12/08; full list of members | |
16 Jul 2008 | 225 | Accounting reference date extended from 31/12/2007 to 30/06/2008 | |
25 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from warden house 37 manor road colchester essex CO3 3LX | |
12 Mar 2008 | 288a | Secretary appointed daniel terence spicer |