PROPERTY CHANCERY (UK) LIMITED: Filings
Overview
| Company Name | PROPERTY CHANCERY (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03389615 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PROPERTY CHANCERY (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 23 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Cameron Shaun Murray on Jul 10, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | 8 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
legacy | 8 pages | CS01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 10 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Aberdeen Asset Management Plc as a secretary on Jan 28, 2015 | 3 pages | AP04 | ||||||||||
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