- Company Overview for PERSONAL PROPERTY ADVISOR LIMITED (07455381)
- Filing history for PERSONAL PROPERTY ADVISOR LIMITED (07455381)
- People for PERSONAL PROPERTY ADVISOR LIMITED (07455381)
- More for PERSONAL PROPERTY ADVISOR LIMITED (07455381)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2014 | DS01 | Application to strike the company off the register | |
07 May 2014 | AD01 | Registered office address changed from 5 Old College Avenue Oldbury West Midlands B68 8BJ England on 7 May 2014 | |
07 May 2014 | AD01 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 7 May 2014 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 May 2014 | CH01 | Director's details changed for James Robertson Forrester on 2 May 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from 1 Victoria Square Birmingham West Midlands B1 1BD on 29 April 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
14 Feb 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 23 May 2012 | |
27 Dec 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
06 Dec 2010 | AP01 | Appointment of James Robertson Forrester as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
06 Dec 2010 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 6 December 2010 | |
30 Nov 2010 | NEWINC | Incorporation |