Advanced company searchLink opens in new window

PROPCO INVESTMENTS LIMITED

Company number 06203677

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2019 600 Appointment of a voluntary liquidator
22 Jan 2019 LIQ10 Removal of liquidator by court order
26 Jun 2018 AD01 Registered office address changed from 8 Cwrt-Y-Vil Road Penarth South Glamorgan CF64 3HN to 2 Sovereign Quay Havannah Quay Cardiff CF10 5SF on 26 June 2018
23 Jun 2018 LIQ01 Declaration of solvency
23 Jun 2018 600 Appointment of a voluntary liquidator
23 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-05
20 Apr 2018 MR04 Satisfaction of charge 062036770001 in full
20 Apr 2018 MR04 Satisfaction of charge 062036770002 in full
13 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000
26 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Jul 2015 MR01 Registration of charge 062036770002, created on 1 July 2015
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30,000
13 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 30,000
13 Apr 2014 CH01 Director's details changed for James Trevor Coombs on 1 January 2014
20 Jan 2014 MR01 Registration of charge 062036770001
24 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
17 Jun 2013 AP01 Appointment of Mr Phillip Raymond Hancock as a director
17 Jun 2013 AP01 Appointment of Mr Simon Charles Walrond as a director