Advanced company searchLink opens in new window

UK PROPERTY (NO 2) LIMITED

Company number 05480326

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)
15 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
15 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jan 2015 4.68 Liquidators' statement of receipts and payments to 4 November 2014
11 Jun 2014 4.68 Liquidators' statement of receipts and payments to 4 May 2014
04 Dec 2013 4.68 Liquidators' statement of receipts and payments to 4 November 2013
25 May 2013 4.68 Liquidators' statement of receipts and payments to 4 May 2013
28 Dec 2012 4.68 Liquidators' statement of receipts and payments to 4 November 2012
25 May 2012 4.68 Liquidators' statement of receipts and payments to 4 May 2012
05 Dec 2011 4.68 Liquidators' statement of receipts and payments to 4 November 2011
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 4 May 2011
07 Dec 2010 4.68 Liquidators' statement of receipts and payments to 4 November 2010
30 Nov 2009 AD01 Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 30 November 2009
13 Nov 2009 600 Appointment of a voluntary liquidator
13 Nov 2009 4.20 Statement of affairs with form 4.19
13 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Oct 2009 AP01 Appointment of Mr Jaswant Singh Gill as a director
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2009 288b Appointment terminated director amardip bhullar
15 Jul 2008 AA Accounts for a dormant company made up to 30 June 2007
16 Jun 2008 363a Return made up to 14/06/08; full list of members
09 Jan 2008 288b Director resigned
27 Oct 2007 395 Particulars of mortgage/charge
18 Jun 2007 363a Return made up to 14/06/07; full list of members
03 Apr 2007 395 Particulars of mortgage/charge
28 Mar 2007 288b Director resigned