PROPERTY AVENUE LIMITED

04487215
1 CITY ROAD EAST MANCHESTER M15 4PN

Documents

Documents
Date Category Description Pages
29 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
09 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
24 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Feb 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
04 Feb 2016 resolution Resolution 1 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
24 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2015 annual-return Annual Return 3 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
21 Jul 2014 accounts Annual Accounts 6 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
06 Jun 2013 accounts Annual Accounts 5 Buy now
26 Jul 2012 annual-return Annual Return 3 Buy now
23 Apr 2012 accounts Annual Accounts 12 Buy now
06 Oct 2011 accounts Annual Accounts 11 Buy now
19 Jul 2011 annual-return Annual Return 3 Buy now
15 Nov 2010 accounts Annual Accounts 11 Buy now
06 Sep 2010 annual-return Annual Return 3 Buy now
06 Sep 2010 officers Change of particulars for director (Malachy Desmond Donnelly) 2 Buy now
24 Jun 2010 accounts Annual Accounts 11 Buy now
05 Sep 2009 annual-return Return made up to 16/07/09; full list of members 5 Buy now
07 Jan 2009 annual-return Return made up to 16/07/08; no change of members 4 Buy now
07 Jan 2009 accounts Annual Accounts 9 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from 2 white friars chester CH1 1NZ 1 Buy now
21 Dec 2008 officers Director appointed malachy desmond donnelly 2 Buy now
21 Dec 2008 officers Appointment terminated director lesley howell 1 Buy now
21 Dec 2008 officers Appointment terminated secretary malachy donnelly 1 Buy now
30 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from 47 manchester road denton manchester M34 2AF 1 Buy now
17 Sep 2007 annual-return Return made up to 16/07/07; no change of members 8 Buy now
17 May 2007 accounts Accounting reference date extended from 31/07/07 to 31/01/08 1 Buy now
19 Feb 2007 annual-return Return made up to 16/07/06; full list of members 14 Buy now
23 Jan 2007 officers New director appointed 2 Buy now
23 Jan 2007 officers New secretary appointed 2 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
23 Jan 2007 officers Secretary resigned 1 Buy now
18 Sep 2006 officers Director resigned 1 Buy now
18 Sep 2006 officers New director appointed 2 Buy now
05 Sep 2006 accounts Annual Accounts 1 Buy now
22 May 2006 accounts Annual Accounts 1 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
20 Jan 2006 officers New director appointed 2 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
22 Sep 2005 annual-return Return made up to 16/07/05; full list of members 6 Buy now
15 Oct 2004 accounts Annual Accounts 1 Buy now
11 Oct 2004 annual-return Return made up to 16/07/04; full list of members 6 Buy now
16 Aug 2004 officers Director resigned 1 Buy now
16 Aug 2004 officers Secretary resigned 1 Buy now
13 Aug 2004 officers New director appointed 2 Buy now
13 Aug 2004 officers New secretary appointed 2 Buy now
23 Dec 2003 accounts Annual Accounts 1 Buy now
04 Sep 2003 annual-return Return made up to 16/07/03; full list of members 6 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: 2 white friars chester cheshire CH1 1NZ 1 Buy now
31 Oct 2002 address Registered office changed on 31/10/02 from: 16 st john street london EC1M 4NT 1 Buy now
16 Jul 2002 incorporation Incorporation Company 14 Buy now