Advanced company searchLink opens in new window

PROPERTY EMPIRE INVESTMENTS LTD.

Company number 11769106

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-28
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
  • GBP 3
27 Aug 2020 PSC04 Change of details for Mr Jack Wicks as a person with significant control on 27 August 2020