- Company Overview for P FRENCH PROPERTIES LIMITED (05569852)
- Filing history for P FRENCH PROPERTIES LIMITED (05569852)
- People for P FRENCH PROPERTIES LIMITED (05569852)
- Insolvency for P FRENCH PROPERTIES LIMITED (05569852)
- More for P FRENCH PROPERTIES LIMITED (05569852)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
14 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | AD01 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 22 York Buildings John Adam Street London WC2N 6JU on 15 December 2017 | |
12 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2017 | LIQ01 | Declaration of solvency | |
27 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
30 Dec 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
25 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
22 Sep 2015 | TM01 | Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 | |
29 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
31 Dec 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
19 Mar 2013 | AP03 | Appointment of William Frederick Bennett as a secretary | |
19 Feb 2013 | TM02 | Termination of appointment of Michael Keidan as a secretary | |
05 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
11 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
17 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 |