Advanced company searchLink opens in new window

TARGET PROPERTY SERVICES LIMITED

Company number 06868120

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)
17 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
17 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Apr 2018 AD01 Registered office address changed from C/O Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018
21 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 18 August 2017
26 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Sep 2016 4.20 Statement of affairs with form 4.19
05 Sep 2016 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to C/O Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 5 September 2016
02 Sep 2016 600 Appointment of a voluntary liquidator
02 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
05 Aug 2016 TM01 Termination of appointment of Nigel Kenneth Andrew Green as a director on 7 July 2016
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Jul 2014 CH01 Director's details changed for Nigel Kenneth Andrew Green on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Jennifer Ann Green on 22 July 2014
04 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Jennifer Ann Green on 10 January 2011
11 Feb 2011 CH01 Director's details changed for Nigel Kenneth Andrew Green on 10 January 2011