Advanced company searchLink opens in new window

PROPERTY HOLDCO 2 LIMITED

Company number 12212622

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)
19 Nov 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 19 November 2024
14 Nov 2024 LIQ01 Declaration of solvency
14 Nov 2024 600 Appointment of a voluntary liquidator
14 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-29
30 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
14 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
19 Jul 2022 AAMD Amended total exemption full accounts made up to 30 September 2020
08 Jul 2022 CS01 Confirmation statement made on 30 April 2022 with updates
31 May 2021 AA Accounts for a dormant company made up to 30 September 2020
31 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
27 Oct 2020 CH03 Secretary's details changed for Mr Andrew Lawson on 26 October 2020
26 Oct 2020 CH03 Secretary's details changed for Mr Roger Lawson on 26 October 2020
26 Oct 2020 PSC04 Change of details for Mr Roger Lawson as a person with significant control on 26 October 2020
26 Oct 2020 PSC04 Change of details for Mr Andrew Lawson as a person with significant control on 26 October 2020
29 May 2020 CH01 Director's details changed for Mr Roger Lawson on 28 May 2020
28 May 2020 CH01 Director's details changed for Mr Roger Lawson on 28 May 2020
28 May 2020 CH01 Director's details changed for Mr Andrew Lawson on 28 May 2020
28 May 2020 AD01 Registered office address changed from 26 Knightland Road London E5 9HS England to 27 Old Gloucester Street London WC1N 3AX on 28 May 2020
21 May 2020 TM01 Termination of appointment of Anthony Stephen Lawson as a director on 21 May 2020
17 May 2020 PSC01 Notification of Roger Lawson as a person with significant control on 30 April 2020