Advanced company searchLink opens in new window

THE PROPERTY PRESS (HOLDINGS) LIMITED

Company number 10058355

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)
25 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Apr 2021 LIQ10 Removal of liquidator by court order
20 Apr 2021 600 Appointment of a voluntary liquidator
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 18 July 2020
24 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 July 2019
13 Aug 2018 AD01 Registered office address changed from C/O the Property Press (Holdings) Ltd Results House 4a Sandpiper Court Harrington Lane Exeter EX4 8NS England to Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 13 August 2018
09 Aug 2018 LIQ02 Statement of affairs
09 Aug 2018 600 Appointment of a voluntary liquidator
09 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2018 CS01 Confirmation statement made on 10 March 2018 with updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2018 TM01 Termination of appointment of Danielle Bernadette Bulley as a director on 13 March 2018
13 Mar 2018 PSC07 Cessation of Danielle Bernadette Bulley (Procter) as a person with significant control on 13 March 2018
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
13 Jul 2016 CH01 Director's details changed for Alan Derek Marriott on 11 July 2016
13 Jul 2016 AD01 Registered office address changed from 13 West Street Exeter Devon EX1 1BB United Kingdom to C/O the Property Press (Holdings) Ltd Results House 4a Sandpiper Court Harrington Lane Exeter EX4 8NS on 13 July 2016
18 May 2016 AP01 Appointment of Mrs Danielle Bernadette Bulley as a director on 1 May 2016
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted