UK LAND & PROPERTY NORTH WEST LIMITED

04079800
82 ST JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
19 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 29 Buy now
27 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
05 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
22 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
30 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
12 Dec 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 19 Buy now
12 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
24 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
10 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
12 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
09 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 May 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
04 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
05 Jan 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
18 Nov 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
01 Sep 2014 insolvency Liquidation In Administration Proposals 29 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jul 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
19 Feb 2014 accounts Annual Accounts 11 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
21 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
04 Mar 2013 accounts Annual Accounts 13 Buy now
12 Oct 2012 annual-return Annual Return 5 Buy now
01 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2012 accounts Annual Accounts 13 Buy now
05 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
26 Sep 2011 officers Termination of appointment of director (Ian Sherry) 2 Buy now
02 Mar 2011 accounts Annual Accounts 13 Buy now
20 Dec 2010 officers Termination of appointment of director (Joseph Shaoul) 1 Buy now
13 Oct 2010 annual-return Annual Return 7 Buy now
27 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 May 2010 accounts Annual Accounts 14 Buy now
22 Apr 2010 officers Termination of appointment of director (David Shaw) 1 Buy now
13 Oct 2009 annual-return Annual Return 6 Buy now
30 Mar 2009 officers Director appointed david shaw 5 Buy now
20 Mar 2009 officers Appointment terminated director john woodcock 1 Buy now
14 Oct 2008 annual-return Return made up to 15/09/08; full list of members 6 Buy now
18 Jul 2008 accounts Annual Accounts 14 Buy now
03 Nov 2007 accounts Annual Accounts 11 Buy now
24 Oct 2007 annual-return Return made up to 15/09/07; full list of members 8 Buy now
17 Jun 2007 officers New director appointed 2 Buy now
31 May 2007 capital Ad 01/05/07--------- £ si 10000@.01=100 £ ic 325100/325200 2 Buy now
31 May 2007 capital Nc inc already adjusted 01/05/07 2 Buy now
31 May 2007 resolution Resolution 2 Buy now
31 May 2007 resolution Resolution 2 Buy now
31 May 2007 resolution Resolution 27 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 6 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
02 Nov 2006 accounts Annual Accounts 12 Buy now
18 Oct 2006 annual-return Return made up to 15/09/06; full list of members 7 Buy now
19 Sep 2006 officers New secretary appointed 2 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
20 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
17 Nov 2005 officers Director's particulars changed 1 Buy now
04 Nov 2005 accounts Annual Accounts 10 Buy now
23 Sep 2005 annual-return Return made up to 15/09/05; full list of members 7 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: customs house 7 union street liverpool merseyside L3 9QX 1 Buy now
13 Oct 2004 accounts Annual Accounts 6 Buy now
21 Sep 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
21 Sep 2004 officers New secretary appointed 2 Buy now
21 Sep 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
03 Mar 2004 officers New director appointed 7 Buy now
23 Feb 2004 capital Ad 24/12/03--------- £ si 325000@1=325000 £ ic 100/325100 2 Buy now
23 Feb 2004 capital Nc inc already adjusted 24/12/03 1 Buy now
23 Feb 2004 resolution Resolution 2 Buy now
23 Feb 2004 resolution Resolution 2 Buy now
23 Feb 2004 resolution Resolution 2 Buy now
23 Feb 2004 resolution Resolution 27 Buy now
23 Feb 2004 officers New secretary appointed 3 Buy now
07 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now
26 Nov 2003 address Registered office changed on 26/11/03 from: neptune house columbus quay riverside drive liverpool merseyside L3 4DB 1 Buy now
03 Nov 2003 accounts Annual Accounts 16 Buy now
14 Oct 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
25 Jun 2003 resolution Resolution 1 Buy now
09 Dec 2002 accounts Annual Accounts 13 Buy now
03 Oct 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
12 Jun 2002 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
14 Nov 2001 annual-return Return made up to 28/09/01; full list of members 6 Buy now
16 Oct 2001 officers Secretary resigned 1 Buy now
16 Oct 2001 officers New secretary appointed 2 Buy now
29 Jul 2001 officers New director appointed 3 Buy now
16 Jul 2001 capital Ad 29/06/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Oct 2000 officers Secretary resigned 2 Buy now
03 Oct 2000 officers Director resigned 2 Buy now
03 Oct 2000 officers New secretary appointed 2 Buy now
03 Oct 2000 officers New director appointed 2 Buy now
03 Oct 2000 address Registered office changed on 03/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 2 Buy now
28 Sep 2000 incorporation Incorporation Company 10 Buy now