- Company Overview for PERCY AVENUE DEVELOPMENTS LIMITED (05810659)
- Filing history for PERCY AVENUE DEVELOPMENTS LIMITED (05810659)
- People for PERCY AVENUE DEVELOPMENTS LIMITED (05810659)
- Charges for PERCY AVENUE DEVELOPMENTS LIMITED (05810659)
- Insolvency for PERCY AVENUE DEVELOPMENTS LIMITED (05810659)
- More for PERCY AVENUE DEVELOPMENTS LIMITED (05810659)
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) |
---|---|---|---|
05 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2012 | 2.24B | Administrator's progress report to 29 March 2012 | |
05 Apr 2012 | 2.35B | Notice of move from Administration to Dissolution on 29 March 2012 | |
13 Dec 2011 | 2.24B | Administrator's progress report to 8 October 2011 | |
17 May 2011 | 2.24B | Administrator's progress report to 8 April 2011 | |
19 Apr 2011 | 2.31B | Notice of extension of period of Administration | |
08 Nov 2010 | 2.24B | Administrator's progress report to 8 October 2010 | |
11 Oct 2010 | 2.31B | Notice of extension of period of Administration | |
13 May 2010 | 2.24B | Administrator's progress report to 8 April 2010 | |
29 Dec 2009 | 2.23B | Result of meeting of creditors | |
17 Dec 2009 | 2.16B | Statement of affairs with form 2.14B | |
08 Dec 2009 | 2.17B | Statement of administrator's proposal | |
17 Nov 2009 | AD01 | Registered office address changed from 3 Market Place Margate Kent CT9 1ER United Kingdom on 17 November 2009 | |
27 Oct 2009 | 2.12B | Appointment of an administrator | |
06 Aug 2009 | 288b | Appointment Terminated Director roger mahoney | |
05 Aug 2009 | 363a | Return made up to 09/05/09; full list of members | |
24 Sep 2008 | 363a | Return made up to 09/05/08; full list of members | |
24 Sep 2008 | 88(2) | Ad 22/05/08 gbp si 998@1=998 gbp ic 2/1000 | |
20 Aug 2008 | 287 | Registered office changed on 20/08/2008 from 13 radnor walk chelsea london SW3 4BP | |
20 Aug 2008 | 288b | Appointment Terminated Secretary richard freeman & co secretaries LIMITED | |
20 Aug 2008 | 288a | Director appointed roger alfred mahoney | |
20 Aug 2008 | 288a | Secretary appointed alison mary packer | |
14 Jul 2008 | 288a | Director appointed alison mary packer | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Aug 2007 | 395 | Particulars of mortgage/charge |