Advanced company searchLink opens in new window

PROPERTY MATTERS OVERSEAS LIMITED

Company number 06003543

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2011 DS01 Application to strike the company off the register
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Jan 2010 AA Total exemption small company accounts made up to 30 November 2008
07 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
07 Jan 2010 CH01 Director's details changed for Alan John Christian on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Joanne Elizabeth Christian on 7 January 2010
03 Mar 2009 363a Return made up to 20/11/08; full list of members
27 Feb 2008 363s Return made up to 20/11/07; full list of members; amend
25 Jan 2008 AA Total exemption small company accounts made up to 30 November 2007
14 Jan 2008 363a Return made up to 20/11/07; full list of members
27 Apr 2007 88(2)R Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2
15 Dec 2006 287 Registered office changed on 15/12/06 from: dresden house, the strand longton stoke - on - trent staffordshire ST3 2PD
15 Dec 2006 288b Secretary resigned
15 Dec 2006 288b Director resigned
15 Dec 2006 288a New director appointed
15 Dec 2006 288a New secretary appointed;new director appointed
20 Nov 2006 NEWINC Incorporation