PROPERTY GROWTH ASSURANCE COMPANY LIMITED

100 Barbirolli Square, Manchester, M2 3EY
StatusDISSOLVED
Company No.00932491
CategoryPrivate Limited Company
Incorporated22 May 1968
Age55 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 16 days

SUMMARY

PROPERTY GROWTH ASSURANCE COMPANY LIMITED is an dissolved private limited company with number 00932491. It was incorporated 55 years, 11 months, 21 days ago, on 22 May 1968 and it was dissolved 13 years, 16 days ago, on 26 April 2011. The company address is 100 Barbirolli Square, Manchester, M2 3EY.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2011

Action Date: 19 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-19

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2010

Action Date: 20 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Merrick

Change date: 2010-03-05

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerr Luscombe

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Old address: 1 Wythall Green Way Wythall Birmingham B47 6WG

Change date: 2009-11-06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed kerr luscombe

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert stockton

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 08/01/07 from: edward pavilion albert dock liverpool merseyside L3 4SL

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 10/11/05 from: new hall place old hall street liverpool L3 9UE

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 02/02/00 from: new hall place old hall street liverpool L69 3HS

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Capital

Sub Category: Court-order

Type: OC427

Description: Court order for reconstruction or amalgamation

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 24/12/98 from: 1 bartholomew lane london EC2N 2AB

Documents

View document PDF

Auditors resignation company

Date: 03 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DOROTHY HOUSE TRADING LIMITED

C/O DOROTHY HOUSE,BRADFORD ON AVON,BA15 2LE

Number:02259911
Status:ACTIVE
Category:Private Limited Company

FLOWTECH FLOORING LTD

24 JULIET AVENUE,WIRRAL,CH63 5LA

Number:08459544
Status:ACTIVE
Category:Private Limited Company

HISCOX VENTURES LIMITED

THE HOMESTEAD SONNING EYE,READING,RG4 6TN

Number:09360819
Status:ACTIVE
Category:Private Limited Company

JJMW BUSINESS ADVISORY LIMITED

9 WOODLAND MEWS,WETHERBY,LS23 7DA

Number:09333686
Status:ACTIVE
Category:Private Limited Company

SMS EXPRESS LTD

166-178 SPRING HILL,BIRMINGHAM,B18 7BS

Number:11389801
Status:ACTIVE
Category:Private Limited Company

SPECTRUM AUTO-TECH LTD

155 MOLESEY ROAD,WALTON ON THAMES,KT12 4QW

Number:11076762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source