About

Registered Number: 03472242
Date of Incorporation: 27/11/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (7 years and 5 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Property Weekly Ltd was registered on 27 November 1997 and has its registered office in High Wycombe in Buckinghamshire, it's status is listed as "Dissolved". This company does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
RESOLUTIONS - N/A 29 March 2017
SH19 - Statement of capital 29 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2017
CAP-SS - N/A 29 March 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AR01 - Annual Return 07 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363s - Annual Return 06 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 08 February 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 20 March 2003
AUD - Auditor's letter of resignation 28 January 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
RESOLUTIONS - N/A 15 January 2002
363s - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 23 June 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
363s - Annual Return 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 23 December 1998
SA - Shares agreement 22 June 1998
88(2)P - N/A 22 June 1998
287 - Change in situation or address of Registered Office 22 May 1998
AUD - Auditor's letter of resignation 06 April 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
123 - Notice of increase in nominal capital 09 March 1998
225 - Change of Accounting Reference Date 09 March 1998
CERTNM - Change of name certificate 13 February 1998
287 - Change in situation or address of Registered Office 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.