- Company Overview for PROPERTY INCOME & REVERSION TRUST LIMITED (06012998)
- Filing history for PROPERTY INCOME & REVERSION TRUST LIMITED (06012998)
- People for PROPERTY INCOME & REVERSION TRUST LIMITED (06012998)
- Charges for PROPERTY INCOME & REVERSION TRUST LIMITED (06012998)
- Insolvency for PROPERTY INCOME & REVERSION TRUST LIMITED (06012998)
- More for PROPERTY INCOME & REVERSION TRUST LIMITED (06012998)
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
|
|
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
|
|
12 Dec 2012 | AD02 | Register inspection address has been changed from Constitutional House 8a Station Road Hinckley Leicestershire LE10 1AW |