- Company Overview for PETER LONG & PARTNERS PROPERTY SERVICES LIMITED (01138869)
- Filing history for PETER LONG & PARTNERS PROPERTY SERVICES LIMITED (01138869)
- People for PETER LONG & PARTNERS PROPERTY SERVICES LIMITED (01138869)
- Charges for PETER LONG & PARTNERS PROPERTY SERVICES LIMITED (01138869)
- Insolvency for PETER LONG & PARTNERS PROPERTY SERVICES LIMITED (01138869)
- More for PETER LONG & PARTNERS PROPERTY SERVICES LIMITED (01138869)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2017 | |
16 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2016 | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Paul Joseph Leonard Mayes as a director on 1 April 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 9 February 2016 | |
19 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2015 | |
24 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2015 | |
23 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
07 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2014 | |
17 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from 8Th Floor Helmont House Churchill Way Cardiff CF10 2HE on 3 September 2013 | |
03 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2013 | |
16 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2012 | |
04 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2012 | |
19 Jun 2012 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
19 Jun 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2011 | |
29 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2011 | |
17 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from 18 Park Place Cardiff CF10 3PD on 25 August 2010 | |
14 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2010 | |
12 Jul 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Jul 2010 | LIQ MISC OC | Court order insolvency:replacement of liquidator |