Advanced company searchLink opens in new window

PROPERTY ALCHEMY LIMITED

Company number 07391521

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)
10 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
07 Nov 2018 AD01 Registered office address changed from Deblins Green the Village Ewhurst Surrey GU6 7PB to 21 Highfield Road Dartford Kent DA1 2JS on 7 November 2018
13 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 3 May 2018
25 May 2017 LIQ01 Declaration of solvency
25 May 2017 600 Appointment of a voluntary liquidator
25 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-04
08 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
26 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400,000
11 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400,000
13 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jun 2014 AP03 Appointment of Mr Richard Bruce Pearson as a secretary
20 Jun 2014 TM02 Termination of appointment of Jamie Alexander Fairbairn Hornby as a secretary
20 Jun 2014 TM01 Termination of appointment of Jamie Hornby as a director
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 400,000
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
23 May 2014 AD01 Registered office address changed from 11 St. Anns Villas London W11 4RT United Kingdom on 23 May 2014
23 May 2014 AP01 Appointment of Mr Richard Pearson as a director
24 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
02 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
16 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011