- Company Overview for ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED (02855352)
- Filing history for ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED (02855352)
- People for ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED (02855352)
- Charges for ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED (02855352)
- Insolvency for ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED (02855352)
- More for ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED (02855352)
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
|
|
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
|
|
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
|
|
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 |