Advanced company searchLink opens in new window

CIRCLE PROPERTY TRADING LIMITED

Company number 08475757

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Jul 2015 AD01 Registered office address changed from 15 Duke Street St James London SW1Y 6DB to 26-28 Bedford Row London WC1R 4HE on 16 July 2015
15 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 4.70 Declaration of solvency
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-07
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
06 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division ordinary shares 14/05/2013
06 Jun 2013 SH02 Sub-division of shares on 14 May 2013
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 100.00
06 Jun 2013 AP01 Appointment of Mr James Daryl Hambro as a director
06 Jun 2013 AP01 Appointment of Duke of Roxburghe Guy David Roxburghe as a director
05 Jun 2013 MR01 Registration of charge 084757570002
05 Jun 2013 MR01 Registration of charge 084757570003
05 Jun 2013 MR01 Registration of charge 084757570001
05 Apr 2013 NEWINC Incorporation