Advanced company searchLink opens in new window

PROPERTY FINDING LTD

Company number 06149436

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
21 Jul 2017 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Rico House George Street Prestwich Manchester M25 9WS on 21 July 2017
22 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jul 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 132-134 Great Ancoats Street Manchester M4 6DE on 30 July 2014
16 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
20 Aug 2013 AP01 Appointment of Mr Chaim Gruzman as a director
15 Aug 2013 CERTNM Company name changed tennis shorts LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
  • NM01 ‐ Change of name by resolution
13 Aug 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
13 Aug 2013 TM01 Termination of appointment of Adrian Koe as a director
13 Aug 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY on 13 August 2013
13 Aug 2013 AP01 Appointment of Motti Gruzman as a director
16 May 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders