Advanced company searchLink opens in new window

PROVIDENCE PROPERTIES LTD

Company number 04572900

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)
16 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.68 Liquidators' statement of receipts and payments to 23 September 2013
16 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2013 AD01 Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013
03 Jul 2013 4.68 Liquidators' statement of receipts and payments to 25 June 2013
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 25 December 2012
30 Jul 2012 4.68 Liquidators' statement of receipts and payments to 25 December 2011
23 Jul 2012 4.68 Liquidators' statement of receipts and payments to 25 June 2012
11 Aug 2011 4.68 Liquidators' statement of receipts and payments to 25 June 2011
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 25 December 2010
20 Jul 2010 4.68 Liquidators' statement of receipts and payments to 25 June 2010
14 Jul 2009 4.20 Statement of affairs with form 4.19
14 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-26
14 Jul 2009 600 Appointment of a voluntary liquidator
08 Jun 2009 287 Registered office changed on 08/06/2009 from 4TH & 5TH floor 2 wellington place leeds west yorkshire LS1 4AP
10 Nov 2008 288b Appointment Terminated Director tariq zaman
10 Nov 2008 288a Director appointed mohammed ishaq
21 Oct 2008 288b Appointment Terminated Secretary shazia zaman
21 Oct 2008 288c Director's Change of Particulars / tariq zahman / 17/10/2008 / HouseName/Number was: 48, now: 5B; Street was: manor drive, now: talbot mount; Post Code was: LS6 1DD, now: LS4 2PF
20 Oct 2008 287 Registered office changed on 20/10/2008 from, 72 victoria road, leeds, yorkshire, LS6 1DL
26 Sep 2008 288a Director appointed tariq mahmood zahman
25 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Sep 2008 288b Appointment Terminated Director mohammed ishaq
28 Apr 2008 288b Appointment Terminated Secretary bashirt zaman
10 Dec 2007 363s Return made up to 24/10/07; full list of members