- Company Overview for PROPERTY SERVICES HOO LIMITED (06127367)
- Filing history for PROPERTY SERVICES HOO LIMITED (06127367)
- People for PROPERTY SERVICES HOO LIMITED (06127367)
- More for PROPERTY SERVICES HOO LIMITED (06127367)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2011 | AD01 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 7 October 2011 | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
18 Apr 2011 | AR01 |
Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
08 Dec 2010 | TM02 | Termination of appointment of Victor Short as a secretary | |
08 Dec 2010 | AD01 | Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ Uk on 8 December 2010 | |
08 Dec 2010 | TM02 | Termination of appointment of Victor Short as a secretary | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Mr Christopher Charles Lewis Ord on 1 January 2010 | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
30 Dec 2009 | AP01 | Appointment of Mr Victor Thomas Short as a director | |
15 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2009 | 363a | Return made up to 26/02/09; full list of members | |
14 Sep 2009 | 288a | Director appointed mr christopher ord | |
14 Sep 2009 | 288b | Appointment Terminated Director barry wilson | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2008 | AA | Accounts made up to 29 February 2008 | |
11 Apr 2008 | MA | Memorandum and Articles of Association | |
29 Mar 2008 | CERTNM | Company name changed sweet property services hoo LIMITED\certificate issued on 08/04/08 | |
14 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from hunters lodge, cottesmore road ashwell oakham rutland LE5 7LJ | |
13 Nov 2007 | 88(2)R | Ad 26/02/07--------- £ si 100@1=100 £ ic 1/101 | |
04 Apr 2007 | 288a | New director appointed |