Advanced company searchLink opens in new window

5A PROPERTY HOLDINGS LIMITED

Company number 05985333

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
26 Aug 2023 LIQ06 Resignation of a liquidator
29 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 August 2022
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
05 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 1 August 2018
15 Nov 2017 TM01 Termination of appointment of John Peter Edgar as a director on 10 November 2017
24 Aug 2017 AD01 Registered office address changed from 87 - 135 Brompton Road London SW1X 7XL to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 24 August 2017
16 Aug 2017 LIQ MISC RES Resolution insolvency:resolution re. Winding up
16 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-02
16 Aug 2017 LIQ01 Declaration of solvency
15 Aug 2017 600 Appointment of a voluntary liquidator
13 Dec 2016 AA Audit exemption subsidiary accounts made up to 30 January 2016
18 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/01/16
18 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/01/16
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
03 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
30 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,002
12 Nov 2015 AA Group of companies' accounts made up to 31 January 2015
11 May 2015 MR04 Satisfaction of charge 1 in full
11 May 2015 MR04 Satisfaction of charge 2 in full
05 Feb 2015 AP03 Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015
04 Feb 2015 TM01 Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015
04 Feb 2015 TM01 Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015