Advanced company searchLink opens in new window

PROPERTY NEGOTIATOR LIMITED

Company number 08871224

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)
20 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2021 AD01 Registered office address changed from Windsor House Suite 5.05 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW United Kingdom to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 14 June 2021
03 Jun 2021 600 Appointment of a voluntary liquidator
03 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-20
03 Jun 2021 LIQ02 Statement of affairs
23 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
09 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
29 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
01 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
27 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Oct 2018 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Windsor House Suite 5.05 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 18 October 2018
05 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
31 Aug 2017 TM01 Termination of appointment of Toby Marcus Nunes Nabarro as a director on 23 August 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
12 Oct 2016 CH01 Director's details changed for Mr Alex Charles Stuart Adamson on 12 October 2016
11 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 100
16 Nov 2015 AP01 Appointment of Mr Toby Marcus Nunes Nabarro as a director on 13 November 2015
19 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
28 May 2015 CERTNM Company name changed minutell LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28