Advanced company searchLink opens in new window

PROPERTY BRAND MANAGEMENT LIMITED

Company number 02843963

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)
24 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Nov 2015 AD01 Registered office address changed from 3rd Floor, 22 Cross Keys Close London W1U 2DW to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 5 November 2015
27 Oct 2015 4.70 Declaration of solvency
27 Oct 2015 600 Appointment of a voluntary liquidator
27 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
09 Oct 2015 AP03 Appointment of Mr Martin Victor Lent as a secretary on 9 October 2015
09 Oct 2015 TM02 Termination of appointment of Richard Wallace as a secretary on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Richard John Wallace as a director on 9 October 2015
25 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
15 Apr 2014 AD01 Registered office address changed from 52 Welbeck Street London W1G 9XP on 15 April 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
05 Nov 2013 AD01 Registered office address changed from the Factory Tennis Court 9 Winchester Square London SE1 9BP on 5 November 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010