- Company Overview for PVJ PROPERTY LTD. (08420588)
- Filing history for PVJ PROPERTY LTD. (08420588)
- People for PVJ PROPERTY LTD. (08420588)
- Insolvency for PVJ PROPERTY LTD. (08420588)
- More for PVJ PROPERTY LTD. (08420588)
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
|
|
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
|
|
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
Statement of capital on 2015-10-21
|
|
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
|
|
26 Feb 2013 | NEWINC |
Incorporation
|