- Company Overview for ONE PROPERTY SOLUTION LIMITED (06263355)
- Filing history for ONE PROPERTY SOLUTION LIMITED (06263355)
- People for ONE PROPERTY SOLUTION LIMITED (06263355)
- Insolvency for ONE PROPERTY SOLUTION LIMITED (06263355)
- More for ONE PROPERTY SOLUTION LIMITED (06263355)
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) |
---|---|---|---|
17 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2014 | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
18 Jul 2012 | AD01 | Registered office address changed from Albion Court 88 Attleborough Road Nuneaton Warwickshire CV11 4JJ England on 18 July 2012 | |
18 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | AR01 |
Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
16 Mar 2010 | AA | Accounts for a dormant company made up to 31 January 2009 | |
12 Mar 2010 | 88(2) | Capitals not rolled up | |
10 Feb 2010 | AD01 | Registered office address changed from 29 Warwick Road Coventry West Midlands CV12ES United Kingdom on 10 February 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from Epic 4 Barling Way Nuneaton Warwickshire CV10 7RH England on 9 February 2010 | |
09 Feb 2010 | AA01 | Current accounting period shortened from 31 May 2009 to 31 January 2009 | |
27 Jul 2009 | 288c | Secretary's change of particulars / helen thompson / 27/07/2009 | |
27 Jul 2009 | 288c | Director's change of particulars / dean thompson / 27/07/2009 | |
27 Jul 2009 | 363a | Return made up to 30/05/09; full list of members | |
17 Apr 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
12 Feb 2009 | 288a | Director appointed richard delroy burke |