Advanced company searchLink opens in new window

PROPERTYFLOW LIMITED

Company number 05155901

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
19 Sep 2016 TM01 Termination of appointment of Mark Francis Milner as a director on 31 August 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
15 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
25 Sep 2015 TM01 Termination of appointment of Sally Anne Richards as a director on 7 September 2015
29 Jul 2015 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 29 July 2015
01 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
18 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
13 Feb 2015 AP01 Appointment of Mr David William Callcott as a director on 31 January 2015
13 Feb 2015 AP03 Appointment of David William Callcott as a secretary on 31 January 2015
13 Feb 2015 AP01 Appointment of Mr Mark Francis Milner as a director on 31 January 2015
13 Feb 2015 TM02 Termination of appointment of Robin Pimenta as a secretary on 31 January 2015
13 Feb 2015 TM01 Termination of appointment of Robin Pimenta as a director on 31 January 2015
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
20 Sep 2013 AA Full accounts made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
22 Feb 2013 MISC Section 519
14 Feb 2013 MISC Section 519
14 Dec 2012 TM01 Termination of appointment of Stuart Pearce as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 AP01 Appointment of Robin Pimenta as a director