- Company Overview for PROPERTY SOFTWARE ON LINE LIMITED (06901980)
- Filing history for PROPERTY SOFTWARE ON LINE LIMITED (06901980)
- People for PROPERTY SOFTWARE ON LINE LIMITED (06901980)
- Insolvency for PROPERTY SOFTWARE ON LINE LIMITED (06901980)
- More for PROPERTY SOFTWARE ON LINE LIMITED (06901980)
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
|
|
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
|
|
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
|
|
26 Aug 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders |