- Company Overview for 1ST PROPERTY SERVICES LTD. (03994958)
- Filing history for 1ST PROPERTY SERVICES LTD. (03994958)
- People for 1ST PROPERTY SERVICES LTD. (03994958)
- Charges for 1ST PROPERTY SERVICES LTD. (03994958)
- Insolvency for 1ST PROPERTY SERVICES LTD. (03994958)
- More for 1ST PROPERTY SERVICES LTD. (03994958)
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) |
---|---|---|---|
16 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | AD01 | Registered office address changed from Unit 12C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England on 20 July 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 May 2010 | AR01 |
Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-05-19
|
|
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Jan 2010 | TM01 | Termination of appointment of Douglas Kinsey as a director | |
02 Oct 2009 | 363a | Return made up to 01/09/09; no change of members | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 May 2009 | 288a | Director appointed douglas kinsey | |
09 Dec 2008 | 363a | Return made up to 16/05/08; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF | |
09 Dec 2008 | 288c | Director's Change of Particulars / david ayton / 01/01/2008 / Region was: tyne side, now: tyneside | |
07 Oct 2008 | 288c | Director's Change of Particulars / david ayton / 01/10/2008 / HouseName/Number was: , now: 5; Street was: 18 village farm, now: dunford gardens; Area was: walbottle village walbottle, now: ; Region was: , now: tyne and wear; Post Code was: NE15 8JU, now: NE5 1LT | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from UNIT19B airport industrial estate newcastle upon tyne NE3 2EF | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
19 Jun 2008 | 288b | Appointment Terminated Secretary sharon anderson | |
18 Dec 2007 | 395 | Particulars of mortgage/charge | |
17 Jul 2007 | 363s | Return made up to 16/05/07; no change of members | |
17 Jul 2007 | 363(288) |
Secretary's particulars changed
|
|
09 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
04 Aug 2006 | AA | Total exemption small company accounts made up to 31 May 2005 |