Advanced company searchLink opens in new window

PROPCO (LIVERPOOL NO.2) LIMITED

Company number 04304745

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
02 Jan 2018 CS01 Confirmation statement made on 15 October 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Apr 2017 AP01 Appointment of Ms Tracey Pye as a director on 20 February 2017
12 Apr 2017 TM01 Termination of appointment of Darren Lee Topp as a director on 20 February 2017
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2017 CS01 Confirmation statement made on 15 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 TM02 Termination of appointment of Emma Ann Reid as a secretary on 3 June 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
19 May 2016 MA Memorandum and Articles of Association
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 AP01 Appointment of Mr Darren Lee Topp as a director on 6 May 2016
12 May 2016 TM01 Termination of appointment of Lennart David Henningson as a director on 6 May 2016
12 May 2016 TM01 Termination of appointment of Dominic Joseph Andrew Chappell as a director on 6 May 2016
12 May 2016 TM01 Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 May 2016
04 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
20 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
22 Jul 2015 AP03 Appointment of Mrs Emma Ann Reid as a secretary on 15 May 2015
22 Jul 2015 AD01 Registered office address changed from C/O Bellrock Property & Facilities Management Enterprise House Sunningdale Road Leicester LE3 1UR to 129-137 Marylebone Road London NW1 5QD on 22 July 2015
14 May 2015 AP01 Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015
30 Apr 2015 MR04 Satisfaction of charge 4 in full
30 Apr 2015 MR04 Satisfaction of charge 3 in full