Advanced company searchLink opens in new window

PROPERTIES & BUILDINGS LIMITED

Company number 05469013

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)
03 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 August 2015
03 Oct 2014 4.68 Liquidators' statement of receipts and payments to 29 July 2014
02 Aug 2013 4.20 Statement of affairs with form 4.19
02 Aug 2013 600 Appointment of a voluntary liquidator
02 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jul 2013 AD01 Registered office address changed from Leofric House Binley Road Coventry Warwickshire CV3 1JN England on 19 July 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
02 Apr 2012 TM01 Termination of appointment of Derek Pitcher as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
02 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
08 Jul 2010 AD01 Registered office address changed from 18 Carisbrooke Drive Bitterne Southampton Hants SO19 7BE on 8 July 2010
09 Jul 2009 AA Total exemption small company accounts made up to 30 March 2009
22 Jun 2009 363a Return made up to 01/06/09; full list of members
09 Jul 2008 AA Accounts for a dormant company made up to 30 June 2008
09 Jul 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
29 May 2008 363s Return made up to 01/06/08; full list of members
22 May 2008 288a Director appointed glenn pennington
21 May 2008 288b Appointment terminated director glenn pennington
12 May 2008 288b Appointment terminated secretary derek pitcher