PROPERTY DR LIMITED

1st Floor Nathaniel House 1st Floor Nathaniel House, Bridgend, CF31 3SA, Mid Glamorgan, Wales
StatusDISSOLVED
Company No.09918686
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 25 days

SUMMARY

PROPERTY DR LIMITED is an dissolved private limited company with number 09918686. It was incorporated 8 years, 4 months, 29 days ago, on 16 December 2015 and it was dissolved 3 years, 6 months, 25 days ago, on 20 October 2020. The company address is 1st Floor Nathaniel House 1st Floor Nathaniel House, Bridgend, CF31 3SA, Mid Glamorgan, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mr Lee Andrew Mcardle

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony James Steele

Change date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: Freedom House Snowdon Road Lytham St. Annes FY8 3DP England

New address: 1st Floor Nathaniel House David Street Bridgend Mid Glamorgan CF31 3SA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-01

Capital : 150 GBP

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH06

Capital : 150 GBP

Date: 2018-01-01

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH06

Capital : 150 GBP

Date: 2018-01-01

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 153 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 153 GBP

Date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 153 GBP

Date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 153 GBP

Date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Simon Redfearn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Old address: Apollo House Ffrwd Amos Industrial Estate Penygraig CF40 1HZ

New address: Freedom House Snowdon Road Lytham St. Annes FY8 3DP

Change date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Old address: 10 Cornelius Close South Cornelly Bridgend Mid Glamorgan CF33 4RQ Wales

New address: Apollo House Ffrwd Amos Industrial Estate Penygraig CF40 1HZ

Change date: 2016-09-07

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Antony Steele

Change date: 2016-03-15

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-15

Officer name: Mr Lee Mcardle

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRICKLEE BREEZE LTD

19 STRAHANS ROAD,STRABANE,BT82 9SG

Number:NI611809
Status:ACTIVE
Category:Private Limited Company

DAMASCUS ROAD TECHNICAL SERVICES LTD

ST PAUL'S CENTRE,SPENNYMOOR,DL16 7SG

Number:06971111
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NADIA MORLEY ASSOCIATES LTD

52A STATION ROAD,ASHINGTON,NE63 9UJ

Number:11093145
Status:ACTIVE
Category:Private Limited Company

SABIZU BUSINESS SERVICES LIMITED

386 LEA BRIDGE ROAD,LEYTON,E10 7DY

Number:07230607
Status:ACTIVE
Category:Private Limited Company

SISYPHUS PROPERTIES (1) LTD

4 CLEWS ROAD,REDDITCH,B98 7ST

Number:07746017
Status:ACTIVE
Category:Private Limited Company

TOC PRACTITIONERS ALLIANCE LIMITED

11 COTMAN CLOSE,BEDFORD,MK41 7NL

Number:07628669
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