Advanced company searchLink opens in new window

CHOUDHURY PROPERTIES LIMITED

Company number 06542490

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)
08 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jun 2014 600 Appointment of a voluntary liquidator
13 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
13 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
17 Mar 2014 4.68 Liquidators' statement of receipts and payments to 26 February 2014
23 Apr 2013 4.68 Liquidators' statement of receipts and payments to 26 February 2013
12 Mar 2012 600 Appointment of a voluntary liquidator
12 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2012 AD01 Registered office address changed from C/O Jaiho 118 Ocean Road South Shields Tyne and Wear NE33 2JF England on 12 March 2012
31 Jan 2012 AP01 Appointment of Jusna Choudhury as a director on 27 January 2012
31 Jan 2012 AP01 Appointment of Ratna Choudhury as a director on 27 January 2012
11 Oct 2011 AD01 Registered office address changed from 144 Ocean Road South Shield Tyne & Wear on 11 October 2011
27 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2009 363a Return made up to 31/03/09; full list of members
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Jun 2008 287 Registered office changed on 03/06/2008 from 10 sunderland road south shields tyne and wear NE33 4UR
27 Mar 2008 288b Appointment terminated secretary jl nominees two LIMITED
27 Mar 2008 288b Appointment terminated director jl nominees one LIMITED
27 Mar 2008 288a Director appointed mohammed ali rossul choudhury
27 Mar 2008 288a Director and secretary appointed khamal hussain
27 Mar 2008 287 Registered office changed on 27/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF