Advanced company searchLink opens in new window

ACANTHUS PROPERTY LETTING SERVICES LIMITED

Company number 04673079

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)
22 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jan 2020 600 Appointment of a voluntary liquidator
05 Sep 2019 AD01 Registered office address changed from Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL to Townshend House Crown Road Norwich Norfolk NR1 3DT on 5 September 2019
04 Sep 2019 LIQ01 Declaration of solvency
04 Sep 2019 600 Appointment of a voluntary liquidator
04 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 MR04 Satisfaction of charge 3 in full
22 Feb 2019 MR04 Satisfaction of charge 4 in full
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 PSC04 Change of details for Mrs Rebecca Lucia Rix-Meo as a person with significant control on 27 February 2018
27 Feb 2018 CH01 Director's details changed for Mrs Rebecca Lucia Rix-Meo on 27 February 2018
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 MR04 Satisfaction of charge 2 in full
07 Apr 2015 MR04 Satisfaction of charge 1 in full
20 Mar 2015 CH01 Director's details changed for Mrs Rebecca Lucia Meo-Rix on 20 March 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014