- Company Overview for DIRECT PROPERTY SERVICES (HAMPSHIRE) LIMITED (04635947)
- Filing history for DIRECT PROPERTY SERVICES (HAMPSHIRE) LIMITED (04635947)
- People for DIRECT PROPERTY SERVICES (HAMPSHIRE) LIMITED (04635947)
- More for DIRECT PROPERTY SERVICES (HAMPSHIRE) LIMITED (04635947)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | DS01 | Application to strike the company off the register | |
07 Oct 2013 | AD01 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 7 October 2013 | |
11 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-11
|
|
11 Jan 2013 | CH01 | Director's details changed for Anthony David Barber on 1 October 2012 | |
11 Jan 2013 | TM02 | Termination of appointment of Garbetts Nominees Limited as a secretary on 30 June 2012 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 28 June 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Jan 2010 | CH04 | Secretary's details changed for Garbetts Nominees Ltd on 31 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Anthony David Barber on 31 December 2009 | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
14 Feb 2008 | 363a | Return made up to 31/12/07; full list of members | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Jan 2007 | 363s | Return made up to 31/12/06; full list of members | |
07 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
20 Jan 2006 | 288a | New secretary appointed | |
03 Jan 2006 | 363s | Return made up to 31/12/05; full list of members |