Advanced company searchLink opens in new window

DANIEL ANDREW PROPERTY MANAGEMENT LIMITED

Company number 06701263

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)
23 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Mar 2014 4.68 Liquidators' statement of receipts and payments to 30 January 2014
07 Feb 2013 4.20 Statement of affairs with form 4.19
07 Feb 2013 600 Appointment of a voluntary liquidator
07 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jan 2013 AD01 Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 11 January 2013
09 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Apr 2012 AD01 Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24 April 2012
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
05 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Apr 2011 AD01 Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011
08 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
17 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
15 Jun 2010 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
11 Dec 2009 AP01 Appointment of Bernard Michael Sumner as a director
11 Dec 2009 TM01 Termination of appointment of Peter Abbey as a director
01 Dec 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
28 Oct 2009 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP England on 28 October 2009
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1