PRAMERICA REAL ESTATE INVESTORS LIMITED: Filings

  • Overview

    Company NamePRAMERICA REAL ESTATE INVESTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03809476
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PRAMERICA REAL ESTATE INVESTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 22, 2016

    4 pages4.68

    Registered office address changed from Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Andrew Henryk Radkiewicz as a director on Sep 16, 2015

    1 pagesTM01

    Termination of appointment of Philip Mathew Barrett as a director on Sep 16, 2015

    1 pagesTM01

    Termination of appointment of Raimondo Amabile as a director on Sep 16, 2015

    1 pagesTM01

    Appointment of Mr Andrew John Macland as a director on Sep 16, 2015

    2 pagesAP01

    Annual return made up to Jul 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 4,689,653
    SH01

    Annual return made up to Jul 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 4,689,653
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Appointment of Mr Raimondo Amabile as a director

    2 pagesAP01

    Appointment of Mr Andrew Henryk Radkiewicz as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Eric Adler as a director

    1 pagesTM01

    Annual return made up to Jul 14, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jul 14, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Eric Bernard Adler as a director

    2 pagesAP01

    Termination of appointment of Benjamin Penaliggon as a director

    1 pagesTM01

    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