- Company Overview for PROVIDENCE PROPERTIES LTD (04572900)
- Filing history for PROVIDENCE PROPERTIES LTD (04572900)
- People for PROVIDENCE PROPERTIES LTD (04572900)
- Insolvency for PROVIDENCE PROPERTIES LTD (04572900)
- More for PROVIDENCE PROPERTIES LTD (04572900)
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
|
|
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 |