Advanced company searchLink opens in new window

PROPENCITY 123 LIMITED

Company number 02341003

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2017 TM02 Termination of appointment of Mark Stockton as a secretary on 20 April 2017
24 Apr 2017 AP03 Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017
31 Mar 2017 AP03 Appointment of Mr Mark Stockton as a secretary on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2017 DS01 Application to strike the company off the register
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Dec 2016 TM01 Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016
01 Dec 2016 AP01 Appointment of Mr Paul Martin Cossell as a director on 1 December 2016
01 Nov 2016 CERTNM Company name changed interior services (group) LIMITED\certificate issued on 01/11/16
  • CONNOT ‐ Change of name notice
17 May 2016 AP01 Appointment of Mr Mark Stockton as a director on 6 May 2016
17 May 2016 TM01 Termination of appointment of Samuel David Lawther as a director on 29 April 2016
09 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
27 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 CH01 Director's details changed for Jared Stephen Philip Cranney on 28 April 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Dec 2014 AA Full accounts made up to 30 June 2014
29 May 2014 SH20 Statement by directors
29 May 2014 CAP-SS Solvency statement dated 28/05/14
29 May 2014 SH19 Statement of capital on 29 May 2014
  • GBP 1
29 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Mar 2014 MAR Re-registration of Memorandum and Articles