Advanced company searchLink opens in new window

PIPE DREAMS AT PROPERTY PLAN LIMITED

Company number 06145966

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)
05 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2011 4.68 Liquidators' statement of receipts and payments to 29 June 2011
05 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jan 2011 4.68 Liquidators' statement of receipts and payments to 12 January 2011
02 Feb 2010 AD01 Registered office address changed from Birchcooper Accounting Services Ltd, Suite 6B, Newman House 4 High Street, Buckingham Buckinghamshiremk18 1Nt on 2 February 2010
20 Jan 2010 4.20 Statement of affairs with form 4.19
20 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-13
20 Jan 2010 600 Appointment of a voluntary liquidator
31 Mar 2009 363a Return made up to 08/03/09; full list of members
31 Mar 2009 288c Director's Change of Particulars / robert brown / 15/12/2008 / HouseName/Number was: 192, now: flat 3,; Street was: st. Albans avenue, now: 233 acton lane; Post Code was: W4 5JU, now: W4 5DD
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Sep 2008 288a Director appointed mr robert colin brown
22 Sep 2008 288b Appointment Terminated Director lorna brown
11 Mar 2008 363a Return made up to 08/03/08; full list of members
22 May 2007 288a New director appointed
21 May 2007 287 Registered office changed on 21/05/07 from: 30 valley road, northchurch berkhamsted herts HP4 3PY
21 May 2007 288b Director resigned
21 May 2007 288a New secretary appointed
21 May 2007 288b Secretary resigned
30 Apr 2007 288a New director appointed
20 Apr 2007 288b Director resigned
08 Mar 2007 288b Secretary resigned
08 Mar 2007 NEWINC Incorporation