Advanced company searchLink opens in new window

UK PROPERTY OPTIONS LIMITED

Company number 11245909

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)
10 Mar 2025 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
27 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3AB on 27 June 2023
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
04 Jan 2022 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 1 City Road East Manchester M15 4PN on 4 January 2022
04 Jan 2022 LIQ02 Statement of affairs
04 Jan 2022 600 Appointment of a voluntary liquidator
04 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-16
18 Nov 2021 PSC04 Change of details for Mr Jason Paul Cunningham as a person with significant control on 26 October 2021
18 Nov 2021 CH01 Director's details changed for Mr Jason Paul Cunningham on 26 October 2021
22 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
01 Jun 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
28 Feb 2021 AA Unaudited abridged accounts made up to 31 August 2020
05 Nov 2020 PSC04 Change of details for Mr Nicholas David Carlile as a person with significant control on 1 September 2020
05 Nov 2020 CH01 Director's details changed for Mr Nicholas David Carlile on 1 September 2020
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
15 Nov 2019 AA Unaudited abridged accounts made up to 31 August 2019
05 Nov 2019 PSC04 Change of details for Mr Jason Paul Cunningham as a person with significant control on 24 September 2019
05 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
05 Nov 2019 AD01 Registered office address changed from Langford Farm Paradise Lane Woodlands Hampshire SO40 7GS England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 5 November 2019
05 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 August 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 200
05 Nov 2019 CH01 Director's details changed for Mr Jason Paul Cunningham on 24 September 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 August 2019
  • GBP 196