Advanced company searchLink opens in new window

PROPERTY VENTURES (B&M) LIMITED

Company number 04528941

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)
20 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
25 Oct 2017 LIQ01 Declaration of solvency
25 Oct 2017 600 Appointment of a voluntary liquidator
25 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
06 Sep 2017 PSC02 Notification of Kuc Properties Limited as a person with significant control on 6 April 2016
06 Sep 2017 PSC02 Notification of Kuc Properties Limited as a person with significant control on 6 April 2016
06 Sep 2017 PSC02 Notification of Kuc Properties Limited as a person with significant control on 6 April 2016
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 Aug 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 AUD Auditor's resignation
16 Nov 2015 TM01 Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015
16 Nov 2015 AP01 Appointment of Howard David Lincoln as a director on 23 October 2015
24 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
27 Aug 2015 AA Full accounts made up to 31 December 2014
28 May 2015 TM01 Termination of appointment of Ian Fraser Nicol as a director on 28 May 2015
09 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Jul 2014 AA Full accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
01 Aug 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 CH01 Director's details changed for Ian Fraser Nicol on 8 March 2013
24 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011