Advanced company searchLink opens in new window

PROPERTY LAB (UK) LIMITED

Company number 05397115

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Mar 2009 363a Return made up to 17/03/09; full list of members
08 Apr 2008 AA Total exemption small company accounts made up to 28 February 2008
19 Mar 2008 363a Return made up to 17/03/08; full list of members
19 Mar 2008 288c Director's Change of Particulars / alex burt / 01/02/2008 / Title was: , now: mrs; Surname was: burt, now: urquhart; HouseName/Number was: , now: 28; Street was: 54 hartismere road, now: grove road; Post Code was: SW6 7UD, now: SW13 0HH; Country was: , now: united kingdom
19 Mar 2008 288c Secretary's Change of Particulars / willsher secretaries LIMITED / 01/01/2008 / HouseName/Number was: , now: 32; Street was: 125 chapel road, now: high street; Area was: , now: brightlingsea; Post Town was: brightlingsea, now: colchester; Post Code was: CO7 0HE, now: CO7 0AG; Country was: , now: united kingdom
18 May 2007 AA Total exemption small company accounts made up to 28 February 2007
02 Apr 2007 363a Return made up to 17/03/07; full list of members
02 Apr 2007 287 Registered office changed on 02/04/07 from: 125 chapel road brightlingsea essex CO7 0HE
10 May 2006 AA Total exemption small company accounts made up to 28 February 2006
12 Apr 2006 225 Accounting reference date shortened from 31/03/06 to 28/02/06
07 Apr 2006 363a Return made up to 17/03/06; full list of members
07 Apr 2006 288c Director's particulars changed
10 Apr 2005 288a New secretary appointed
23 Mar 2005 288c Director's particulars changed
23 Mar 2005 288b Director resigned
23 Mar 2005 288a New director appointed
23 Mar 2005 288b Secretary resigned
17 Mar 2005 NEWINC Incorporation