PROPERTY CHANCERY (UK) LIMITED: Filings

  • Overview

    Company NamePROPERTY CHANCERY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03389615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PROPERTY CHANCERY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Registered office address changed from 1 Bow Bells House 1 Bread Street London EC4M 9HH England to 88 Wood Street London EC2V 7QF on Sep 05, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2019

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Cameron Shaun Murray on Jul 10, 2019

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Registered office address changed from 1 Bow Bells House 1 Bread Street London EC4N 9HH United Kingdom to 1 Bow Bells House 1 Bread Street London EC4M 9HH on Apr 03, 2019

    1 pagesAD01

    Registered office address changed from Bow Bells House 1 Bread Street London EC2N 1HZ to 1 Bow Bells House 1 Bread Street London EC4N 9HH on Apr 03, 2019

    1 pagesAD01

    legacy

    8 pagesRP04CS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    10 pagesAA

    legacy

    8 pagesCS01
    Annotations
    DateAnnotation
    Feb 12, 2019Clarification A second filed CS01 was registered on 12/02/2019.

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 250,002
    SH01

    Total exemption full accounts made up to Sep 30, 2015

    10 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to Jun 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 250,002
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    10 pagesAA

    Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House 1 Bread Street London EC2N 1HZ on Jun 03, 2015

    1 pagesAD01

    Appointment of Aberdeen Asset Management Plc as a secretary on Jan 28, 2015

    3 pagesAP04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0