LABURNUM PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06831736 |
Category | Private Limited Company |
Incorporated | 27 Feb 2009 |
Age | 15 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2020 |
Years | 3 years, 5 months, 17 days |
SUMMARY
LABURNUM PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 06831736. It was incorporated 15 years, 3 months, 5 days ago, on 27 February 2009 and it was dissolved 3 years, 5 months, 17 days ago, on 18 December 2020. The company address is C/O Harveys Insolvency & Turnaround Ltd C/O Harveys Insolvency & Turnaround Ltd, Newbury, RG14 1QL, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Mortgage satisfy charge full
Date: 08 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 08 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 08 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
New address: C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
Change date: 2019-12-05
Documents
Liquidation voluntary declaration of solvency
Date: 04 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Mortgage satisfy charge full
Date: 16 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 16 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Paternoster
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith William Paternoster
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Some Companies
28 CHARLES DARWIN HOUSE,LONDON,E16 1YE
Number: | 11620817 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ
Number: | 07696089 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PEAR CLOSE,KINGSBURY,NW9 0LJ
Number: | 10936272 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAOMI`S PRODUCTION SERVICES LIMITED
9 PULSAR ROAD,SWINDON,SN25 2LJ
Number: | 05178570 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN BUSINESS PARK WHADDON LANE,WINCHESTER,SO21 1JJ
Number: | 11310453 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ARGYLL STREET,LONDON,W1F 7EB
Number: | 03458762 |
Status: | ACTIVE |
Category: | Private Limited Company |