This company is commonly known as Property Horizons Group Limited. The company was founded 16 years ago and was given the registration number 06487793. The firm's registered office is in CHATHAM. You can find them at Unit 27 The Joiners Workshop, Chatham Historic Dockyard, Chatham, Kent. This company's SIC code is 68310 - Real estate agencies.
Name | : | PROPERTY HORIZONS GROUP LIMITED |
---|---|---|
Company Number | : | 06487793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 January 2008 |
End of financial year | : | 31 January 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 The Joiners Workshop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, The Craven, Heelands, Milton Keynes, England, MK13 7NJ | Director | 29 January 2008 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Secretary | 29 January 2008 | Active |
Gloucester House, 399 Silbury Blvd, Central Milton Keynes, MK9 2AH | Director | 09 November 2012 | Active |
Gloucester House 399, Silbury Blvd, Milton Keynes, Uk, MK9 2AH | Director | 27 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-11-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-09-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-11-24 | Insolvency | Liquidation miscellaneous. | Download |
2016-03-04 | Insolvency | Liquidation disclaimer notice. | Download |
2015-12-10 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-11-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-10-16 | Address | Change registered office address company with date old address new address. | Download |
2015-09-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-07-28 | Gazette | Gazette notice compulsory. | Download |
2015-06-02 | Officers | Termination director company with name termination date. | Download |
2014-07-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-05-28 | Officers | Termination director company with name. | Download |
2014-05-27 | Gazette | Gazette notice compulsary. | Download |
2013-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-12 | Officers | Change person director company with change date. | Download |
2013-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-09 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.