- Company Overview for PROPERTY EMPIRE INVESTMENTS LTD. (11769106)
- Filing history for PROPERTY EMPIRE INVESTMENTS LTD. (11769106)
- People for PROPERTY EMPIRE INVESTMENTS LTD. (11769106)
- Insolvency for PROPERTY EMPIRE INVESTMENTS LTD. (11769106)
- More for PROPERTY EMPIRE INVESTMENTS LTD. (11769106)
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) |
---|---|---|---|
27 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2024 | |
06 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2023 | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | AD01 | Registered office address changed from C/O 1 Ford Road Ashford TW15 2RF England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 7 February 2022 | |
07 Feb 2022 | LIQ02 | Statement of affairs | |
07 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2021 | AD01 | Registered office address changed from 1 Ford Road Ashford TW15 2RF England to C/O 1 Ford Road Ashford TW15 2RF on 10 December 2021 | |
21 Oct 2021 | PSC07 | Cessation of Challon Michael Smith as a person with significant control on 21 October 2021 | |
21 Oct 2021 | PSC07 | Cessation of Kevin Brittain as a person with significant control on 21 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
21 Oct 2021 | AD01 | Registered office address changed from Shepperton Marina Shepperton Marina Unit 19-21 Felix Lane Shepperton TW17 8NS England to 1 Ford Road Ashford TW15 2RF on 21 October 2021 | |
05 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Challon Michael Smith as a director on 23 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
09 Sep 2021 | TM01 | Termination of appointment of Kevin James Chai Choong Brittain as a director on 2 September 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Roy William Lavin as a director on 2 September 2021 | |
20 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
27 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
27 Jan 2021 | AP01 | Appointment of Mr Roy William Lavin as a director on 27 January 2021 | |
10 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Nov 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 10 Woodthorpe Rd Ashford Surrey TW15 2RY United Kingdom to Shepperton Marina Shepperton Marina Unit 19-21 Felix Lane Shepperton TW17 8NS on 6 October 2020 | |
18 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 18 September 2020
|
|
27 Aug 2020 | PSC04 | Change of details for Mr Jack Wicks as a person with significant control on 27 August 2020 |