- Company Overview for PROPERTY SEARCH SOUTH WEST LIMITED (04584377)
- Filing history for PROPERTY SEARCH SOUTH WEST LIMITED (04584377)
- People for PROPERTY SEARCH SOUTH WEST LIMITED (04584377)
- More for PROPERTY SEARCH SOUTH WEST LIMITED (04584377)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2023 | DS01 | Application to strike the company off the register | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
31 May 2022 | CH03 | Secretary's details changed for Mr Nicholas Beaton on 14 February 2022 | |
31 May 2022 | PSC04 | Change of details for Mr Nicholas Beaton as a person with significant control on 14 February 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Nicholas Beaton on 14 February 2022 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
31 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Dec 2018 | AA01 | Previous accounting period extended from 31 August 2018 to 31 October 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
03 Apr 2018 | PSC07 | Cessation of Gary Maurice Richard Coles as a person with significant control on 14 March 2018 | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
22 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Dec 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 August 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Gary Maurice Richard Coles as a director on 31 August 2017 | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates |