Advanced company searchLink opens in new window

PVJ PROPERTY LTD.

Company number 08420588

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 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 16 February 2020
08 May 2019 LIQ03 Liquidators' statement of receipts and payments to 16 February 2019
25 Oct 2018 4.68 Liquidators' statement of receipts and payments to 16 February 2017
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
13 Jul 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
18 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Mar 2016 600 Appointment of a voluntary liquidator
07 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
07 Mar 2016 4.70 Declaration of solvency
07 Mar 2016 AD01 Registered office address changed from 11 st. James's Place London SW1A 1NP to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 7 March 2016
01 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 February 2015
21 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 February 2014
08 Oct 2015 TM01 Termination of appointment of Peter Whitbread as a director on 18 July 2015
03 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

Statement of capital on 2015-10-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/10/2015
26 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)