Download leads from Nexok and grow your business. Find out more

Property Estates Dealers Limited

Documents

Total Documents84
Total Pages239

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off
19 June 2018First Gazette notice for compulsory strike-off
23 January 2018Micro company accounts made up to 31 March 2017
21 June 2017Compulsory strike-off action has been discontinued
21 June 2017Compulsory strike-off action has been discontinued
20 June 2017First Gazette notice for compulsory strike-off
20 June 2017First Gazette notice for compulsory strike-off
14 June 2017Confirmation statement made on 31 March 2017 with updates
14 June 2017Confirmation statement made on 31 March 2017 with updates
16 February 2017Micro company accounts made up to 31 March 2016
16 February 2017Micro company accounts made up to 31 March 2016
5 July 2016Compulsory strike-off action has been discontinued
5 July 2016Compulsory strike-off action has been discontinued
4 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50
4 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50
28 June 2016First Gazette notice for compulsory strike-off
28 June 2016First Gazette notice for compulsory strike-off
16 March 2016Compulsory strike-off action has been discontinued
16 March 2016Compulsory strike-off action has been discontinued
15 March 2016Total exemption small company accounts made up to 31 March 2015
15 March 2016Total exemption small company accounts made up to 31 March 2015
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
29 July 2015Compulsory strike-off action has been discontinued
29 July 2015Compulsory strike-off action has been discontinued
28 July 2015First Gazette notice for compulsory strike-off
28 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50
28 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50
28 July 2015Director's details changed for Mr Trevor Lee Newman on 15 June 2015
28 July 2015First Gazette notice for compulsory strike-off
28 July 2015Director's details changed for Mr Trevor Lee Newman on 15 June 2015
25 April 2015Compulsory strike-off action has been discontinued
25 April 2015Compulsory strike-off action has been discontinued
24 April 2015Total exemption small company accounts made up to 31 March 2014
24 April 2015Total exemption small company accounts made up to 31 March 2014
21 April 2015First Gazette notice for compulsory strike-off
21 April 2015First Gazette notice for compulsory strike-off
6 August 2014Compulsory strike-off action has been discontinued
6 August 2014Compulsory strike-off action has been discontinued
5 August 2014First Gazette notice for compulsory strike-off
5 August 2014First Gazette notice for compulsory strike-off
4 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50
4 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50
9 April 2014Compulsory strike-off action has been discontinued
9 April 2014Compulsory strike-off action has been discontinued
8 April 2014Total exemption small company accounts made up to 31 March 2013
8 April 2014Total exemption small company accounts made up to 31 March 2013
8 April 2014First Gazette notice for compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
3 August 2013Compulsory strike-off action has been discontinued
3 August 2013Compulsory strike-off action has been discontinued
1 August 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
1 August 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
30 July 2013First Gazette notice for compulsory strike-off
30 July 2013First Gazette notice for compulsory strike-off
27 April 2013Compulsory strike-off action has been discontinued
27 April 2013Compulsory strike-off action has been discontinued
24 April 2013Total exemption small company accounts made up to 31 March 2012
24 April 2013Total exemption small company accounts made up to 31 March 2012
23 April 2013First Gazette notice for compulsory strike-off
23 April 2013First Gazette notice for compulsory strike-off
19 July 2012Appointment of Mr Melford Newman as a director
19 July 2012Appointment of Mr Melford Newman as a director
9 July 2012Annual return made up to 31 March 2012 with a full list of shareholders
9 July 2012Annual return made up to 31 March 2012 with a full list of shareholders
31 January 2012Annual return made up to 31 March 2011 with a full list of shareholders
31 January 2012Annual return made up to 31 March 2011 with a full list of shareholders
19 October 2011Total exemption small company accounts made up to 31 March 2011
19 October 2011Total exemption small company accounts made up to 31 March 2011
20 August 2011Compulsory strike-off action has been discontinued
20 August 2011Compulsory strike-off action has been discontinued
2 August 2011First Gazette notice for compulsory strike-off
2 August 2011First Gazette notice for compulsory strike-off
31 March 2011Registered office address changed from 10 Addison Road Nechells Birmingham B7 5LH on 31 March 2011
31 March 2011Termination of appointment of Sarah Carruthers as a secretary
31 March 2011Registered office address changed from 10 Addison Road Nechells Birmingham B7 5LH on 31 March 2011
31 March 2011Termination of appointment of Sarah Carruthers as a secretary
27 September 2010Director's details changed for Mr Trevor Paul Newman on 23 September 2010
27 September 2010Director's details changed for Mr Trevor Paul Newman on 23 September 2010
20 April 2010Registered office address changed from Apartment 3 23 Rotton Park Road Edgbaston Birmingham West Midlands B16 9JH England on 20 April 2010
20 April 2010Registered office address changed from Apartment 3 23 Rotton Park Road Edgbaston Birmingham West Midlands B16 9JH England on 20 April 2010
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing