PROPCO INVESTMENTS LIMITED - HAVANNAH QUAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-11-16 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-08-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-01-23 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-01-22 View Report
Address. Old address: 8 Cwrt-Y-Vil Road Penarth South Glamorgan CF64 3HN. New address: 2 Sovereign Quay Havannah Quay Cardiff CF10 5SF. Change date: 2018-06-26. 2018-06-26 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-06-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-06-23 View Report
Resolution. Description: Resolutions. 2018-06-23 View Report
Mortgage. Charge number: 062036770001. 2018-04-20 View Report
Mortgage. Charge number: 062036770002. 2018-04-20 View Report
Accounts. Accounts type total exemption full. 2018-04-13 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Accounts. Accounts type total exemption small. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2016-03-26 View Report
Mortgage. Charge number: 062036770002. Charge creation date: 2015-07-01. 2015-07-02 View Report
Accounts. Accounts type total exemption small. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-04-13 View Report
Officers. Change date: 2014-01-01. Officer name: James Trevor Coombs. 2014-04-13 View Report
Mortgage. Charge number: 062036770001. 2014-01-20 View Report
Accounts. Accounts type dormant. 2013-09-24 View Report
Officers. Officer name: Mr Phillip Raymond Hancock. 2013-06-17 View Report
Officers. Officer name: Mr Simon Charles Walrond. 2013-06-17 View Report
Address. Old address: 12 Waterside Business Park Lamby Way Cardiff Cardiff CF3 2EQ Uk. Change date: 2013-04-30. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type dormant. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-05-13 View Report
Accounts. Accounts type dormant. 2012-01-29 View Report
Annual return. With made up date full list shareholders. 2011-07-06 View Report
Officers. Officer name: Mr James Coombs. 2011-01-10 View Report
Officers. Officer name: Stuart Epps. 2011-01-10 View Report
Officers. Officer name: Stuart Epps. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-10-14 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Accounts. Accounts type total exemption small. 2009-11-26 View Report
Officers. Change date: 2009-10-01. Officer name: James Trevor Coombs. 2009-10-07 View Report
Officers. Officer name: Mr Stuart Epps. Change date: 2009-10-01. 2009-10-07 View Report
Officers. Officer name: Mr Stuart Epps. Change date: 2009-10-01. 2009-10-07 View Report
Annual return. Legacy. 2009-04-13 View Report
Officers. Description: Appointment terminate, director peter ballantyne logged form. 2009-03-17 View Report
Accounts. Accounts type total exemption small. 2009-01-20 View Report
Officers. Description: Director appointed stuart epps. 2008-05-15 View Report
Accounts. Legacy. 2008-05-13 View Report
Annual return. Legacy. 2008-04-09 View Report
Address. Description: Registered office changed on 08/04/2008 from 8 cwrt-y-vil road penarth vale of glamorgan CF64 3HN. 2008-04-08 View Report
Address. Description: Location of debenture register. 2008-04-08 View Report
Address. Description: Location of register of members. 2008-04-08 View Report
Officers. Description: New secretary appointed. 2007-07-26 View Report