Advanced company searchLink opens in new window

ESTATES & GENERAL PROPERTIES LIMITED

Company number 00712406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2017 TM02 Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017
09 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 20 January 2017
03 May 2016 TM01 Termination of appointment of Christopher George White as a director on 11 April 2016
23 Mar 2016 4.68 Liquidators' statement of receipts and payments to 20 January 2016
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 20 January 2015
26 Sep 2014 AD01 Registered office address changed from C/O Begbies Traynor 32 Cornhill London EC3V 3BT England to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 20 January 2014
22 Mar 2013 4.68 Liquidators' statement of receipts and payments to 20 January 2013
15 Mar 2012 4.68 Liquidators' statement of receipts and payments to 20 January 2012
04 Feb 2011 600 Appointment of a voluntary liquidator
04 Feb 2011 4.20 Statement of affairs with form 4.19
26 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jan 2011 AD01 Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 17 January 2011
04 Jan 2011 AA01 Previous accounting period shortened from 31 March 2010 to 30 March 2010
05 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-08-05
  • GBP 591,415.75
05 Aug 2010 CH02 Director's details changed for Trafalgar Officers Limited on 9 July 2010
05 Aug 2010 CH04 Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009
13 May 2010 CH01 Director's details changed for Christopher George White on 1 May 2010
12 May 2010 CH01 Director's details changed for Mr Maurice Moses Benady on 1 May 2010
22 Dec 2009 AA Full accounts made up to 31 March 2009
27 Aug 2009 363a Return made up to 09/07/09; full list of members
17 Feb 2009 287 Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
05 Feb 2009 AA Full accounts made up to 31 March 2008