Advanced company searchLink opens in new window

PROPERTY SOFTWARE ON LINE LIMITED

Company number 06901980

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)
06 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
28 May 2018 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
07 Sep 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 11 February 2016
23 Apr 2015 4.68 Liquidators' statement of receipts and payments to 11 February 2015
18 Mar 2014 4.68 Liquidators' statement of receipts and payments to 11 February 2014
21 Feb 2013 4.20 Statement of affairs with form 4.19
21 Feb 2013 600 Appointment of a voluntary liquidator
21 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jan 2013 AD01 Registered office address changed from 5 Buttermarket Thame Oxon OX9 5EW England on 25 January 2013
28 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1,000
02 Apr 2012 AD01 Registered office address changed from Belmont House 13 Upper High Street Thame Oxfordshire OX9 3ER United Kingdom on 2 April 2012
31 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
22 Nov 2011 TM01 Termination of appointment of Lynda Lemont as a director
20 Oct 2011 AAMD Amended accounts made up to 31 March 2010
21 Sep 2011 TM01 Termination of appointment of Lynda Lemont as a director
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AA Total exemption full accounts made up to 31 March 2010
17 May 2011 AD01 Registered office address changed from Meteor House Eastern Bypass Thame OX9 3RL on 17 May 2011
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Aug 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders