- Company Overview for 2005 PROPCO TWO LIMITED (05465825)
- Filing history for 2005 PROPCO TWO LIMITED (05465825)
- People for 2005 PROPCO TWO LIMITED (05465825)
- Charges for 2005 PROPCO TWO LIMITED (05465825)
- Insolvency for 2005 PROPCO TWO LIMITED (05465825)
- More for 2005 PROPCO TWO LIMITED (05465825)
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) |
---|---|---|---|
28 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2015 | AD01 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to Suite a 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5SF on 20 March 2015 | |
12 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 3 March 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Robert William Templeman as a director on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Carl Anthony Leaver as a director on 24 February 2015 | |
18 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
13 Mar 2014 | AA | Full accounts made up to 28 September 2013 | |
13 Feb 2014 | CERTNM |
Company name changed gala propco two LIMITED\certificate issued on 13/02/14
|
|
13 Feb 2014 | CONNOT | Change of name notice | |
11 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
28 Feb 2013 | TM01 | Termination of appointment of Neil Goulden as a director | |
25 Feb 2013 | AA | Full accounts made up to 29 September 2012 | |
21 Feb 2013 | CH01 | Director's details changed for Robert William Templeman on 19 February 2013 | |
21 Feb 2013 | CH01 | Director's details changed for Carl Anthony Leaver on 19 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Paul Bowtell on 3 October 2011 | |
20 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
20 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | AD01 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 | |
31 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
28 Mar 2012 | AA | Full accounts made up to 24 September 2011 |