- Company Overview for LONDON PROPERTY CORPORATION LIMITED (04931342)
- Filing history for LONDON PROPERTY CORPORATION LIMITED (04931342)
- People for LONDON PROPERTY CORPORATION LIMITED (04931342)
- Charges for LONDON PROPERTY CORPORATION LIMITED (04931342)
- Insolvency for LONDON PROPERTY CORPORATION LIMITED (04931342)
- More for LONDON PROPERTY CORPORATION LIMITED (04931342)
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) |
---|---|---|---|
18 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2016 | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2015 | |
24 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2014 | |
02 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Nov 2013 | AD01 | Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 28 November 2013 | |
27 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | 3.6 | Receiver's abstract of receipts and payments to 16 September 2013 | |
20 Sep 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
25 Jun 2013 | RM01 | Appointment of receiver or manager | |
17 Jun 2013 | RM01 | Appointment of receiver or manager | |
09 Apr 2013 | AD01 | Registered office address changed from 31 Church Street Calne Wiltshire SN11 0HZ United Kingdom on 9 April 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jan 2013 | AA | Accounts for a small company made up to 31 December 2010 | |
31 Oct 2012 | AR01 |
Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
|
|
07 Jun 2012 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
07 Jun 2012 | TM01 | Termination of appointment of Tammy Dufresne as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Tammy Dufresne as a director | |
29 Nov 2011 | AD01 | Registered office address changed from , Fawley Court Barn Fawley Court, Farm Marlow Road, Henley on Thames, Buckinghamshire, RG9 3AW on 29 November 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
22 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 39 |