Advanced company searchLink opens in new window

PROPSERV LIMITED

Company number 06735811

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2012 DS01 Application to strike the company off the register
10 May 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Dec 2011 AD01 Registered office address changed from The Turbine, Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP on 2 December 2011
22 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 150
31 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
15 Nov 2010 CERTNM Company name changed moore.woodward & co LIMITED\certificate issued on 15/11/10
  • CONNOT ‐ Change of name notice
05 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
21 Oct 2010 CONNOT Change of name notice
11 Oct 2010 AP01 Appointment of Mark Bilson as a director
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 September 2010
  • GBP 150
11 Oct 2010 CH01 Director's details changed for Mr Simon Gary Woodward on 27 September 2010
17 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Jul 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
28 Oct 2008 NEWINC Incorporation