Advanced company searchLink opens in new window

PROPERTY REFURB CONSULTING LTD

Company number 07704391

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2015 AD01 Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Trafford House Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 12 March 2015
14 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
15 Mar 2012 CERTNM Company name changed plutus asset management LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
15 Mar 2012 TM01 Termination of appointment of Peter Healey as a director
15 Mar 2012 AP01 Appointment of Mr Guy Lyndsey Welsh as a director
24 Oct 2011 AA01 Current accounting period extended from 31 July 2012 to 31 October 2012
14 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)