Advanced company searchLink opens in new window

PROPERTY118 PORTAL LTD

Company number 09571044

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
10 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Apr 2017 AD01 Registered office address changed from 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB England to 4th Floor Fountain Precinct Leopold St Sheffield S1 2JA on 27 April 2017
20 Apr 2017 4.70 Declaration of solvency
20 Apr 2017 600 Appointment of a voluntary liquidator
20 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 October 2016
04 Aug 2016 CH01 Director's details changed for Mr Michael Woodfine on 24 June 2016
14 Jul 2016 AD01 Registered office address changed from Bridleways Church Lane Shipdham Thetford IP25 7JY United Kingdom to 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB on 14 July 2016
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 150
27 May 2016 AD03 Register(s) moved to registered inspection location 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
27 May 2016 AD02 Register inspection address has been changed to 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 150
01 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-01
  • GBP 100