- Company Overview for ASSURED PROPERTY SEARCHES LTD (05434455)
- Filing history for ASSURED PROPERTY SEARCHES LTD (05434455)
- People for ASSURED PROPERTY SEARCHES LTD (05434455)
- Insolvency for ASSURED PROPERTY SEARCHES LTD (05434455)
- More for ASSURED PROPERTY SEARCHES LTD (05434455)
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) |
---|---|---|---|
12 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2023 | WU15 | Notice of final account prior to dissolution | |
27 Sep 2022 | WU07 | Progress report in a winding up by the court | |
05 Oct 2021 | WU07 | Progress report in a winding up by the court | |
07 Sep 2020 | WU07 | Progress report in a winding up by the court | |
07 Sep 2019 | WU07 | Progress report in a winding up by the court | |
10 Sep 2018 | WU07 | Progress report in a winding up by the court | |
04 Sep 2017 | AD01 | Registered office address changed from 211 Poverest Road Orpington Kent BR5 1rd to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 4 September 2017 | |
29 Aug 2017 | WU04 | Appointment of a liquidator | |
27 May 2016 | COCOMP | Order of court to wind up | |
03 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | TM02 | Termination of appointment of Karen Sandra Nicholls as a secretary on 5 January 2016 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Brett Nicholls on 1 January 2014 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Feb 2015 | AD01 | Registered office address changed from 187 Petts Wood Road Orpington Kent BR5 1JZ to 211 Poverest Road Orpington Kent BR5 1RD on 23 February 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
04 Nov 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 |