- Company Overview for PROPCO SWINDON LIMITED (07165010)
- Filing history for PROPCO SWINDON LIMITED (07165010)
- People for PROPCO SWINDON LIMITED (07165010)
- Insolvency for PROPCO SWINDON LIMITED (07165010)
- More for PROPCO SWINDON LIMITED (07165010)
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) |
---|---|---|---|
16 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2014 | |
18 Jul 2013 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 | |
26 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2013 | |
02 May 2012 | AD01 | Registered office address changed from Units 1-4 Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DX United Kingdom on 2 May 2012 | |
02 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 May 2012 | 600 | Appointment of a voluntary liquidator | |
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2012 | AR01 |
Annual return made up to 22 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
|
|
02 Mar 2012 | TM01 | Termination of appointment of Glynn Donovan Kirkby Berry as a director on 28 February 2012 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 29 September 2011 | |
28 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | CH01 | Director's details changed for Mr Glynn Donovan Kirkby Berry on 11 February 2011 | |
24 Feb 2011 | CERTNM |
Company name changed ubiq support services LIMITED\certificate issued on 24/02/11
|
|
24 Feb 2011 | CONNOT | Change of name notice | |
17 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | SH08 | Change of share class name or designation | |
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2010 | AP01 | Appointment of Mr William Anthony Trendell as a director | |
04 Mar 2010 | CERTNM |
Company name changed ubique support services LIMITED\certificate issued on 04/03/10
|
|
04 Mar 2010 | CONNOT | Change of name notice |