- Company Overview for PROPERTY NEGOTIATOR LIMITED (08871224)
- Filing history for PROPERTY NEGOTIATOR LIMITED (08871224)
- People for PROPERTY NEGOTIATOR LIMITED (08871224)
- Insolvency for PROPERTY NEGOTIATOR LIMITED (08871224)
- More for PROPERTY NEGOTIATOR LIMITED (08871224)
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
|
|
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
|
|
16 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
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
|