- Company Overview for TARGET PROPERTY SERVICES LIMITED (06868120)
- Filing history for TARGET PROPERTY SERVICES LIMITED (06868120)
- People for TARGET PROPERTY SERVICES LIMITED (06868120)
- Insolvency for TARGET PROPERTY SERVICES LIMITED (06868120)
- More for TARGET PROPERTY SERVICES LIMITED (06868120)
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
|
|
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
|
|
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
|
|
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
|
|
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 |