Advanced company searchLink opens in new window

PROPERTY WINNERS LIMITED

Company number 06105346

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
14 Feb 2018 AD02 Register inspection address has been changed from C/O Neil Bates Bowmans House Bessemer Drive Stevenage Hertfordshire SG1 2DL United Kingdom to 44B High Street Stevenage SG1 3EF
18 Apr 2017 AA Micro company accounts made up to 31 July 2016
18 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Apr 2017 AD01 Registered office address changed from C/O Property Winners Ltd Bowmans House Bessemer Drive Stevenage Hertfordshire SG1 2DL to 44B High Street Stevenage Hertfordshire SG1 3EF on 18 April 2017
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
26 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
16 Feb 2013 CH01 Director's details changed for Mr Wayne Patrick Coughlan on 15 February 2013
16 Feb 2013 AD02 Register inspection address has been changed from C/O Neil Bates Caxton Point Caxton Way Stevenage Hertfordshire SG1 2XU United Kingdom
16 Feb 2013 AD01 Registered office address changed from C/O Mr N Bates Caxton Point Caxton Way Stevenage Hertfordshire SG1 2XU United Kingdom on 16 February 2013
26 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
28 Feb 2012 AD02 Register inspection address has been changed from C/O Neil Bates 68 Lomond Way Stevenage Hertfordshire SG1 6BT United Kingdom
28 Feb 2012 AD01 Registered office address changed from 68 Lomond Way Stevenage Hertfordshire SG1 6BT on 28 February 2012