Advanced company searchLink opens in new window

PROVIDENCE COURT INVESTMENTS BRACKLEY LIMITED

Company number 05282701

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)
05 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2017 AD01 Registered office address changed from 42 Hasker Street London SW3 2LQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 March 2017
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
10 Mar 2017 4.70 Declaration of solvency
01 Mar 2017 TM01 Termination of appointment of Geoffrey Allan Button as a director on 21 February 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
07 Jul 2016 MISC AD03- psc register
16 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
16 Mar 2016 AD02 Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
08 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,000
08 Dec 2015 AP01 Appointment of Mrs Gabrielle Sandra Maxwell-Jones as a director on 12 February 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000
16 Oct 2014 MR01 Registration of charge 052827010001, created on 10 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 Oct 2014 MR01 Registration of charge 052827010002, created on 10 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
29 May 2014 AP01 Appointment of Mr Anthony Charles Spencer Maxwell-Jones as a director
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
20 Dec 2013 TM01 Termination of appointment of Clifford Coxe as a director
20 Dec 2013 TM02 Termination of appointment of Clifford Coxe as a secretary
06 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,000
12 Feb 2013 AD01 Registered office address changed from Greensted Hall Chipping Ongar Essex CM5 9LD on 12 February 2013