- Company Overview for PROPERTY DEVIL LIMITED (06784523)
- Filing history for PROPERTY DEVIL LIMITED (06784523)
- People for PROPERTY DEVIL LIMITED (06784523)
- More for PROPERTY DEVIL LIMITED (06784523)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2011 | DS01 | Application to strike the company off the register | |
13 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2011 | AR01 |
Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-01-31
|
|
31 Jan 2011 | CH01 | Director's details changed for David Peter Huggins on 29 January 2011 | |
29 Jan 2011 | CH01 | Director's details changed for Mr Matthew Tucker on 29 January 2011 | |
29 Jan 2011 | CH01 | Director's details changed for Ross Thompson on 29 January 2011 | |
29 Jan 2011 | CH01 | Director's details changed for John Andrew Cox on 29 January 2011 | |
29 Jan 2011 | TM01 | Termination of appointment of David Huggins as a director | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
17 Mar 2010 | AP01 | Appointment of David Peter Huggins as a director | |
19 Mar 2009 | 288a | Director appointed john andrew cox | |
19 Mar 2009 | 288a | Director appointed ross thompson | |
07 Jan 2009 | NEWINC | Incorporation |