- Company Overview for PETER STURGESS PROPERTY SERVICES LIMITED (06126221)
- Filing history for PETER STURGESS PROPERTY SERVICES LIMITED (06126221)
- People for PETER STURGESS PROPERTY SERVICES LIMITED (06126221)
- Insolvency for PETER STURGESS PROPERTY SERVICES LIMITED (06126221)
- More for PETER STURGESS PROPERTY SERVICES LIMITED (06126221)
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) |
---|---|---|---|
09 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2013 | |
10 Jul 2012 | 1.4 | Notice of completion of voluntary arrangement | |
18 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | AD01 | Registered office address changed from 73 High Street Dunmow Essex CM6 1AE England on 20 March 2012 | |
06 Mar 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012 | |
17 Jan 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2010 | AR01 |
Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-08-20
|
|
20 Aug 2010 | AD01 | Registered office address changed from the Old Exchange Mill Lane Dunmow Essex CM6 1BG on 20 August 2010 | |
20 Aug 2010 | CH03 | Secretary's details changed for Kerry Sturgess on 1 January 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Peter Sturgess on 1 January 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2010 | CONNOT | Change of name notice | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from Highwood, Newbiggen Street Thaxted Essex CM6 2QT on 27 November 2009 | |
12 May 2009 | 88(2) | Capitals not rolled up | |
04 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
16 Sep 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
28 Feb 2008 | 363a | Return made up to 23/02/08; full list of members |