- Company Overview for ABC PROP CO HOLDINGS LIMITED (09759818)
- Filing history for ABC PROP CO HOLDINGS LIMITED (09759818)
- People for ABC PROP CO HOLDINGS LIMITED (09759818)
- Insolvency for ABC PROP CO HOLDINGS LIMITED (09759818)
- More for ABC PROP CO HOLDINGS LIMITED (09759818)
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) |
---|---|---|---|
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2024 | |
25 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 19 January 2023 | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2022 | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021 | |
16 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2020 | |
07 Mar 2019 | AD01 | Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA to 109 Swan Street Sileby Leicestershire LE12 7NN on 7 March 2019 | |
05 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Dec 2018 | AM10 | Administrator's progress report | |
17 Dec 2018 | AM19 | Notice of extension of period of Administration | |
14 Dec 2018 | AM15 | Notice of resignation of an administrator | |
23 Jun 2018 | AM10 | Administrator's progress report | |
20 Dec 2017 | AM10 | Administrator's progress report | |
07 Nov 2017 | AM19 | Notice of extension of period of Administration | |
19 Jun 2017 | AM10 | Administrator's progress report | |
27 Jan 2017 | 2.23B | Result of meeting of creditors | |
11 Jan 2017 | 2.17B | Statement of administrator's proposal | |
24 Nov 2016 | 2.12B | Appointment of an administrator | |
24 Nov 2016 | AD01 | Registered office address changed from 21 High View Close Hamilton Office Park Hamilton LE4 9LJ United Kingdom to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 24 November 2016 | |
10 Sep 2016 | TM01 | Termination of appointment of Safraz Gaffar Mohamed as a director on 9 September 2016 | |
10 Sep 2016 | AP01 | Appointment of Mr Abdul Gaffar Mohamed as a director on 9 September 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
03 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-03
|