Advanced company searchLink opens in new window

ELECTRA PROPERTY PARTNERS (GP) LIMITED

Company number 03804631

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)
30 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
15 Jul 2010 AD01 Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 15 July 2010
14 Jul 2010 4.70 Declaration of solvency
14 Jul 2010 600 Appointment of a voluntary liquidator
14 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-29
21 Jan 2010 AA Full accounts made up to 30 September 2009
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Oct 2009 CH03 Secretary's details changed for Mr Philip John Dyke on 1 October 2009
27 Jul 2009 363a Return made up to 09/07/09; full list of members
24 Jun 2009 288b Appointment Terminated Director michael landers
09 May 2009 AA Full accounts made up to 30 September 2008
01 Aug 2008 363a Return made up to 09/07/08; full list of members
12 Jun 2008 AA Full accounts made up to 30 September 2007
11 Dec 2007 288c Director's particulars changed
10 Oct 2007 288c Director's particulars changed
07 Aug 2007 363a Return made up to 09/07/07; full list of members
06 Aug 2007 288c Director's particulars changed
26 Jun 2007 AA Full accounts made up to 30 September 2006
14 Feb 2007 288a New director appointed
14 Feb 2007 288b Director resigned
14 Feb 2007 288b Director resigned
20 Jul 2006 363a Return made up to 09/07/06; full list of members
12 Jul 2006 AA Full accounts made up to 30 September 2005
03 Aug 2005 AA Full accounts made up to 30 September 2004