- Company Overview for POPPY PROPERTY LIMITED (06847459)
- Filing history for POPPY PROPERTY LIMITED (06847459)
- People for POPPY PROPERTY LIMITED (06847459)
- Charges for POPPY PROPERTY LIMITED (06847459)
- More for POPPY PROPERTY LIMITED (06847459)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
27 Jan 2011 | AD01 | Registered office address changed from 28 Alexandra Terrace Exmouth EX8 1BD on 27 January 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
06 Apr 2010 | AA01 | Current accounting period extended from 31 March 2010 to 31 August 2010 | |
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2009 | 288a | Director appointed paul stephen nightingale | |
04 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2009 | 288b | Appointment Terminated Director Graham Stephens | |
16 Mar 2009 | NEWINC | Incorporation |