PROPSOL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Voluntary strike-off action has been suspended |
19/07/2519 July 2025 New | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
28/05/2528 May 2025 | Application to strike the company off the register |
19/11/2419 November 2024 | Confirmation statement made on 2024-07-15 with no updates |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
25/09/2425 September 2024 | Micro company accounts made up to 2024-01-31 |
14/03/2414 March 2024 | Registered office address changed from Unit 5 Hawley Road Hinckley Leicestershire LE10 0PR England to 1a Clarendon Road Hinckley LE10 0PJ on 2024-03-14 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Confirmation statement made on 2023-07-15 with no updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
17/08/2317 August 2023 | Current accounting period extended from 2023-07-31 to 2024-01-31 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Confirmation statement made on 2021-07-15 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114650790001 |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM ANKER HOUSE COTON ROAD NUNEATON WARWICKSHIRE CV11 5TQ ENGLAND |
16/07/1816 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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