Advanced company searchLink opens in new window

P MAC PROPERTIES LIMITED

Company number 04386459

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)
04 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 28 March 2020
18 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
21 Feb 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 600 Appointment of a voluntary liquidator
11 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 28 March 2017
02 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016
20 Apr 2016 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to One America Square Crosswall London EC3N 2LB on 20 April 2016
14 Apr 2016 4.70 Declaration of solvency
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
22 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
31 Dec 2013 AA Accounts for a small company made up to 30 April 2013
19 Mar 2013 AP03 Appointment of William Frederick Bennett as a secretary
14 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
19 Feb 2013 TM02 Termination of appointment of Michael Keidan as a secretary
21 Dec 2012 AA Accounts for a small company made up to 30 April 2012
02 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a small company made up to 30 April 2011