1973 PROPERTY LTD

Unit 1000 Spindle Way Unit 1000 Spindle Way, Crawley, England
StatusDISSOLVED
Company No.08702695
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 2 months

SUMMARY

1973 PROPERTY LTD is an dissolved private limited company with number 08702695. It was incorporated 10 years, 9 months, 11 days ago, on 23 September 2013 and it was dissolved 3 years, 2 months ago, on 04 May 2021. The company address is Unit 1000 Spindle Way Unit 1000 Spindle Way, Crawley, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mock

Termination date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Anthony Richmond

Appointment date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Peter Dougal

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Milbourne

Termination date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: Unit 1 Spindle Way Crawley RH10 1TG England

New address: Unit 1000 Spindle Way Unit 1000 Spindle Way Crawley

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087026950003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087026950002

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mock

Appointment date: 2018-08-01

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-07

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP England

New address: Unit 1 Spindle Way Crawley RH10 1TG

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Milbourne

Appointment date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Charman

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Anthony Richmond

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Milbourne

Termination date: 2017-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenjira Milbourne

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Milbourne

Termination date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Domus Property Limited

Notification date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jenjira Milbourne

Cessation date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Milbourne

Cessation date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Charman

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Anthony Richmond

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Milbourne

Appointment date: 2017-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-16

Old address: Unit 10 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA

New address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2014

Action Date: 22 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087026950003

Charge creation date: 2014-08-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087026950002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087026950001

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2013

Action Date: 03 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-03

Capital : 150 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenjira Milbourne

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CNL CONSTRUCTION LIMITED

3 SHERWOOD ROAD,CROYDON,CR0 7DL

Number:08875098
Status:ACTIVE
Category:Private Limited Company

DEAN COURT BUSINESS PARTNERSHIP LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:10502785
Status:ACTIVE
Category:Private Limited Company

JMCORLA LIMITED

5 FINLAYSTONE PLACE,KILMACOLM,PA13 4RH

Number:SC416275
Status:LIQUIDATION
Category:Private Limited Company
Number:CE014211
Status:ACTIVE
Category:Charitable Incorporated Organisation

RMH PROPERTIES (NOTTINGHAM) LIMITED

44 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7JJ

Number:11720813
Status:ACTIVE
Category:Private Limited Company

THE SIMCUP COMPANY LTD

15 RAYMOND CLOSE,NORTHAMPTONSHIRE,NN29 7RG

Number:05454306
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