Advanced company searchLink opens in new window

PROPELLER HOLDINGS LIMITED

Company number 06441215

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)
17 May 2015 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2015 2.35B Notice of move from Administration to Dissolution on 2 February 2015
15 Sep 2014 2.24B Administrator's progress report to 9 August 2014
05 Aug 2014 2.16B Statement of affairs with form 2.14B
01 May 2014 F2.18 Notice of deemed approval of proposals
11 Apr 2014 2.17B Statement of administrator's proposal
09 Apr 2014 2.16B Statement of affairs with form 2.14B
18 Feb 2014 AD01 Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ United Kingdom on 18 February 2014
17 Feb 2014 2.12B Appointment of an administrator
13 Feb 2014 TM01 Termination of appointment of Anthony Goodwin as a director on 23 March 2013
02 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 637.50
05 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
28 Mar 2013 AP03 Appointment of Mr Carl Brookes as a secretary on 25 March 2013
28 Mar 2013 TM02 Termination of appointment of Catherine Elizabeth Young as a secretary on 25 March 2013
28 Mar 2013 TM01 Termination of appointment of Catherine Elizabeth Young as a director on 25 March 2013
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 237.5
02 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Dec 2012 MG01 Duplicate mortgage certificatecharge no:3
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Nov 2012 AP01 Appointment of David Peter Pearson as a director on 1 November 2012
18 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
07 Jun 2012 AD01 Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012