Advanced company searchLink opens in new window

PROPERTY INVESTMENT UK DEALS LIMITED

Company number 06912633

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)
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2016 4.43 Notice of final account prior to dissolution
23 Feb 2015 LIQ MISC Insolvency:annual progress report to 11 december 2014 -compsulory liquidation
08 Dec 2014 AD01 Registered office address changed from 53 Crusader House Thurland Street Nottingham NG1 3BT England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2014
04 Dec 2014 4.31 Appointment of a liquidator
10 Dec 2013 COCOMP Order of court to wind up
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1,000
20 Feb 2013 TM01 Termination of appointment of Richard Thomson as a director
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Nov 2012 AD01 Registered office address changed from Higson and Co White House Clarendon St Nottingham Nottinghamshire NG1 5GF United Kingdom on 22 November 2012
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
24 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Mr Alan Forsyth on 21 May 2010
20 Aug 2009 225 Accounting reference date shortened from 31/05/2010 to 28/02/2010
21 May 2009 NEWINC Incorporation