About

Registered Number: 04087159
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Liquidation
Registered Address: 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

 

Based in Cannock, Staffordshire, Staffordshire Property Investment Fund Ltd was founded on 10 October 2000, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
COCOMP - Order to wind up 08 October 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 05 July 2012
AD01 - Change of registered office address 01 June 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 13 April 2012
DISS40 - Notice of striking-off action discontinued 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 19 July 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
287 - Change in situation or address of Registered Office 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 08 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 10 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
363a - Annual Return 26 October 2006
395 - Particulars of a mortgage or charge 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
287 - Change in situation or address of Registered Office 11 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 20 December 2005
363a - Annual Return 20 October 2005
287 - Change in situation or address of Registered Office 30 March 2005
353 - Register of members 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
363a - Annual Return 14 October 2004
AA - Annual Accounts 20 April 2004
287 - Change in situation or address of Registered Office 04 March 2004
AA - Annual Accounts 09 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
363a - Annual Return 21 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
CERTNM - Change of name certificate 22 November 2002
363a - Annual Return 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
287 - Change in situation or address of Registered Office 15 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
363a - Annual Return 02 November 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
225 - Change of Accounting Reference Date 05 April 2001
395 - Particulars of a mortgage or charge 13 January 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2006 Fully Satisfied

N/A

Debenture 03 April 2006 Fully Satisfied

N/A

Debenture 12 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.