Advanced company searchLink opens in new window

1ST PROPERTY SERVICES LTD.

Company number 03994958

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-21
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
  • GBP 100
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