Advanced company searchLink opens in new window

PROPERTY NEWCO TWO LIMITED

Company number 05936169

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)
23 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2022 LIQ01 Declaration of solvency
29 Sep 2022 AD02 Register inspection address has been changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
23 Sep 2022 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 23 September 2022
23 Sep 2022 600 Appointment of a voluntary liquidator
23 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-12
22 Sep 2022 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
08 Sep 2022 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 6 September 2022
08 Sep 2022 PSC07 Cessation of Travis Perkins Plc as a person with significant control on 6 September 2022
02 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
21 Dec 2020 AA Full accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates