Advanced company searchLink opens in new window

PROPERTY SYNDICATE 2A LTD

Company number 05829865

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2012 DS01 Application to strike the company off the register
21 Nov 2012 LQ02 Notice of ceasing to act as receiver or manager
31 Oct 2012 TM01 Termination of appointment of Peter Alan Robson as a director on 31 October 2012
23 Oct 2012 TM01 Termination of appointment of Utamkumar Gevind Patel as a director on 23 October 2012
23 Oct 2012 TM01 Termination of appointment of Simon John Burren as a director on 23 October 2012
23 Oct 2012 TM01 Termination of appointment of Partha Pratim Bardhan as a director on 23 October 2012
23 Oct 2012 TM01 Termination of appointment of Donald Peter Anderson as a director on 23 October 2012
23 Oct 2012 TM02 Termination of appointment of Mahendra Kumar Patel as a secretary on 23 October 2012
10 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
05 Nov 2009 LQ01 Notice of appointment of receiver or manager
06 Aug 2009 363a Return made up to 26/05/09; full list of members
06 Aug 2009 288c Director's Change of Particulars / simon burren / 01/05/2009 / HouseName/Number was: , now: oak house; Street was: essex cottage old lane, now: park lane; Area was: tatsfield, now: ; Post Town was: westerham, now: middleham; Region was: kent, now: north yorkshire; Post Code was: TN16 2LN, now: DL8 4QY; Country was: , now: england
26 Jan 2009 AA Accounts made up to 31 March 2008
21 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2008 363a Return made up to 26/05/08; full list of members
14 Jan 2008 AA Accounts made up to 31 March 2007
20 Sep 2007 395 Particulars of mortgage/charge
20 Sep 2007 395 Particulars of mortgage/charge
26 Jul 2007 363s Return made up to 26/05/07; full list of members
26 Jul 2007 363(288) Director's particulars changed
26 Jul 2007 363(287) Registered office changed on 26/07/07
13 Apr 2007 288a New director appointed