Advanced company searchLink opens in new window

PROPERTY BUREAU GROUP LIMITED

Company number 04607549

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-03
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
  • GBP 100,600
18 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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