Advanced company searchLink opens in new window

PROPERTEX LIMITED

Company number 08601498

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2024 DS01 Application to strike the company off the register
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
08 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
15 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 September 2022
08 Dec 2022 MR04 Satisfaction of charge 086014980003 in full
08 Dec 2022 MR04 Satisfaction of charge 086014980004 in full
26 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
26 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
22 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
22 Oct 2021 PSC02 Notification of Pro Print Group Cartons Limited as a person with significant control on 17 September 2021
22 Oct 2021 PSC07 Cessation of Paul Nicholas Neumann as a person with significant control on 17 September 2021
22 Oct 2021 PSC07 Cessation of Daniel Mark Neumann as a person with significant control on 17 September 2021
22 Oct 2021 TM01 Termination of appointment of Daniel Mark Neumann as a director on 17 September 2021
22 Oct 2021 TM01 Termination of appointment of Paul Nicholas Neumann as a director on 17 September 2021
22 Oct 2021 AP01 Appointment of Mr Nigel James Tollman as a director on 17 September 2021
28 Sep 2021 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 10 Cheyne Walk Northampton NN1 5PT on 28 September 2021
09 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
22 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
29 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
03 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates