Advanced company searchLink opens in new window

PROPERTYGARDEN COMMERCIAL COM LIMITED

Company number 05125664

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2011 DS01 Application to strike the company off the register
22 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-05-22
  • GBP 1,000
22 May 2011 CH01 Director's details changed for Colette Browne on 1 May 2011
22 May 2011 CH03 Secretary's details changed for Tom Browne on 1 May 2011
26 Apr 2011 AD01 Registered office address changed from Building Three 566 Chiswick High Road Chiswick London W4 5YA on 26 April 2011
26 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
07 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Colette Browne on 12 May 2010
16 Jun 2009 AA Accounts made up to 31 May 2009
27 May 2009 363a Return made up to 12/05/09; full list of members
08 Jul 2008 363a Return made up to 12/05/08; full list of members
08 Jul 2008 AA Accounts made up to 31 May 2008
11 Jan 2008 AA Accounts made up to 31 May 2007
20 Jul 2007 363s Return made up to 12/05/07; no change of members
20 Jul 2007 363(288) Secretary's particulars changed;director's particulars changed
01 Jun 2007 AA Accounts made up to 31 May 2006
12 Dec 2006 CERTNM Company name changed spider property LIMITED\certificate issued on 12/12/06
07 Dec 2006 287 Registered office changed on 07/12/06 from: 27 grosvenor road london london W4 4EQ
27 Jun 2006 363s Return made up to 12/05/06; full list of members
09 Mar 2006 AA Accounts made up to 31 May 2005
13 Jul 2005 363s Return made up to 12/05/05; full list of members
01 Jun 2005 288c Secretary's particulars changed
12 May 2004 NEWINC Incorporation