Advanced company searchLink opens in new window

2005 PROPCO TWO LIMITED

Company number 05465825

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)
28 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2015 4.20 Statement of affairs with form 4.19
08 Apr 2015 600 Appointment of a voluntary liquidator
20 Mar 2015 AD01 Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to Suite a 7Th Floor City Gate East Tollhouse Hill Nottingham NG1 5SF on 20 March 2015
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03
27 Feb 2015 AA01 Current accounting period shortened from 30 September 2015 to 3 March 2015
25 Feb 2015 TM01 Termination of appointment of Robert William Templeman as a director on 24 February 2015
24 Feb 2015 TM01 Termination of appointment of Carl Anthony Leaver as a director on 24 February 2015
18 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 41,400,001
13 Mar 2014 AA Full accounts made up to 28 September 2013
13 Feb 2014 CERTNM Company name changed gala propco two LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
13 Feb 2014 CONNOT Change of name notice
11 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of Neil Goulden as a director
25 Feb 2013 AA Full accounts made up to 29 September 2012
21 Feb 2013 CH01 Director's details changed for Robert William Templeman on 19 February 2013
21 Feb 2013 CH01 Director's details changed for Carl Anthony Leaver on 19 February 2013
20 Feb 2013 CH01 Director's details changed for Paul Bowtell on 3 October 2011
20 Feb 2013 MEM/ARTS Memorandum and Articles of Association
20 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
31 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
28 Mar 2012 AA Full accounts made up to 24 September 2011