Advanced company searchLink opens in new window

PROPERTY INCOME & REVERSION TRUST LIMITED

Company number 06012998

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 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2018 WU15 Notice of final account prior to dissolution
07 Aug 2017 WU07 Progress report in a winding up by the court
04 Aug 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/06/2016
20 Aug 2015 3.6 Receiver's abstract of receipts and payments to 7 August 2015
20 Aug 2015 3.6 Receiver's abstract of receipts and payments to 22 July 2015
20 Aug 2015 3.6 Receiver's abstract of receipts and payments to 22 January 2015
18 Aug 2015 RM02 Notice of ceasing to act as receiver or manager
02 Jul 2015 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 88 Wood Street London EC2V 7QF on 2 July 2015
01 Jul 2015 4.31 Appointment of a liquidator
13 May 2015 COCOMP Order of court to wind up
06 Jan 2015 MR05 All of the property or undertaking has been released from charge 6
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
01 May 2014 AA Group of companies' accounts made up to 31 December 2012
27 Apr 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 250,000
31 Jan 2014 RM01 Appointment of receiver or manager
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2013 AA Group of companies' accounts made up to 31 December 2011
30 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 November 2012
12 Feb 2013 TM01 Termination of appointment of John Desmond as a director
12 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
12 Dec 2012 AD02 Register inspection address has been changed from Constitutional House 8a Station Road Hinckley Leicestershire LE10 1AW