QUEENSFERRY PROPERTIES 2 LIMITED

2nd Floor Parkgates Bury New Road 2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
StatusDISSOLVED
Company No.08188361
CategoryPrivate Limited Company
Incorporated22 Aug 2012
Age11 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution03 Oct 2017
Years6 years, 8 months, 15 days

SUMMARY

QUEENSFERRY PROPERTIES 2 LIMITED is an dissolved private limited company with number 08188361. It was incorporated 11 years, 9 months, 27 days ago, on 22 August 2012 and it was dissolved 6 years, 8 months, 15 days ago, on 03 October 2017. The company address is 2nd Floor Parkgates Bury New Road 2nd Floor Parkgates Bury New Road, Manchester, M25 0TL.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081883610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081883610003

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2015

Action Date: 29 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081883610002

Charge creation date: 2015-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2015

Action Date: 29 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081883610003

Charge creation date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-17

Officer name: Mr Chaim Shimen Lebrecht

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Janus Lebrecht

Appointment date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosie Miriam Kaye

Termination date: 2015-03-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Freda Kraus

Termination date: 2015-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: 86 Princess Street Manchester M1 6NP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosie Kaye

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Freda Kraus

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALHORAIBI FINANCIAL LIMITED

18 PAGANEL DRIVE,DUDLEY,DY1 4AY

Number:09599803
Status:ACTIVE
Category:Private Limited Company

DIGNITY CARE (LONDON) LIMITED

49 LISTOWEL ROAD,DAGENHAM,RM10 7QL

Number:09803654
Status:ACTIVE
Category:Private Limited Company

DOST TV LIMITED

SUITE 3, 16,HARROW,HA2 7LU

Number:11317668
Status:ACTIVE
Category:Private Limited Company

EPISTEME CONSULTING LIMITED

60 BANBURY ROAD,OXFORD,OX2 6PN

Number:10297483
Status:ACTIVE
Category:Private Limited Company

REDLAKE POWER LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:09415417
Status:ACTIVE
Category:Private Limited Company

STUARTS WAY (BRAINTREE) LIMITED

UNIT 12 ST GEORGES TOWER,SANDY,SG19 3SH

Number:02173190
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