Advanced company searchLink opens in new window

PETRIE PROPERTY DEVELOPMENTS LIMITED

Company number 06220595

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2016 DS01 Application to strike the company off the register
10 Aug 2016 AD01 Registered office address changed from 145-157 st John Street St. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 10 August 2016
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Mr Michael Dean Petrie on 7 May 2013
07 May 2013 AD01 Registered office address changed from 288 Bishopsgate London EC2M 4QB England on 7 May 2013
02 May 2013 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2 May 2013
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Feb 2013 TM02 Termination of appointment of Denise Petrie as a secretary
06 Sep 2012 AD01 Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom on 6 September 2012
25 Jun 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from 48 Manor Road Chigwell Essex IG7 5PE on 12 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mr Michael Dean Petrie on 20 April 2010
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009