Advanced company searchLink opens in new window

PROPERTY DEVIL LIMITED

Company number 06784523

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)
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
  • GBP 1,000
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