P & F PROPERTIES LIMITED

Company Documents

DateDescription
17/07/1917 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1917 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

04/03/194 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1921 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011372

View Document

05/04/185 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM GROUND FLOOR 30 CITY ROAD LONDON EC1Y 2AB

View Document

10/02/1710 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1710 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/1710 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 ADOPT ARTICLES 17/02/2016

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FLAX

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY SHAW

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR BARRY MICHAEL HOWARD SHAW

View Document

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

12/06/1312 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY APPOINTED WILLIAM FREDERICK BENNETT

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEIDAN

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/05/1229 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/06/1110 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company