This company is commonly known as Propco Pm Limited. The company was founded 12 years ago and was given the registration number 07927055. The firm's registered office is in LONDON. You can find them at 10-12 New College Parade, Finchley Road, London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PROPCO PM LIMITED |
---|---|---|
Company Number | : | 07927055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 January 2012 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10-12 New College Parade, Finchley Road, London, England, NW3 5EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12, New College Parade, Finchley Road, London, England, NW3 5EP | Director | 27 January 2012 | Active |
Mr Kyle Andrew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10-12, New College Parade, London, England, NW3 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2020-08-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Address | Change registered office address company with date old address new address. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-12 | Officers | Change person director company with change date. | Download |
2013-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-05 | Address | Change registered office address company with date old address. | Download |
2013-06-08 | Gazette | Gazette filings brought up to date. | Download |
2013-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-28 | Gazette | Gazette notice compulsary. | Download |
2012-02-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.