Advanced company searchLink opens in new window

ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED

Company number 02855352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
03 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 28 May 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 28 May 2020
11 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 28 May 2019
11 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 28 May 2018
28 May 2019 AD01 Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019
06 Jan 2018 600 Appointment of a voluntary liquidator
06 Jan 2018 LIQ10 Removal of liquidator by court order
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 28 May 2017
13 Sep 2016 4.68 Liquidators' statement of receipts and payments to 28 May 2016
21 Jul 2016 LIQ MISC OC Court order insolvency:c/o removal of liquidator
21 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jul 2015 4.68 Liquidators' statement of receipts and payments to 28 May 2015
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 28 May 2014
29 Aug 2013 CERTNM Company name changed charterhouse professional property services LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
29 Aug 2013 CONNOT Change of name notice
19 Jun 2013 AD01 Registered office address changed from 26 St. Thomas Road Brentwood Essex CM14 4DB England on 19 June 2013
14 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jun 2013 4.20 Statement of affairs with form 4.19
14 Jun 2013 600 Appointment of a voluntary liquidator
16 May 2013 CERTNM Company name changed walker's professional property services LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-04-12
16 May 2013 CONNOT Change of name notice
16 May 2013 AD01 Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF on 16 May 2013
09 Jan 2013 CH01 Director's details changed for Mr Jeffrey Terence Gadsden on 1 January 2013