Advanced company searchLink opens in new window

PROPERTY ALLIANCE LTD

Company number 06080240

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
21 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 CH01 Director's details changed for Anita Dougall-Bains on 2 February 2015
03 Feb 2015 CH03 Secretary's details changed for Taranjit Dougall on 2 February 2015
03 Feb 2015 CH01 Director's details changed for Mr Harry Dougall on 2 February 2015
22 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 Feb 2014 CH01 Director's details changed for Anita Dougall-Bains on 2 February 2014
31 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Anita Dougall-Bains on 2 February 2013
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Jun 2011 CH01 Director's details changed for Mrs Malka Townshend on 13 June 2011
15 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Paul Stevens on 2 February 2011
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mrs Malka Townshend on 2 February 2010
15 Feb 2010 CH03 Secretary's details changed for Taranjit Dougall on 2 February 2010
15 Feb 2010 CH01 Director's details changed for Mr Harry Dougall on 2 February 2010