- Company Overview for PROPERTY REPAIR MAINTENANCE (UK) LIMITED (06905808)
- Filing history for PROPERTY REPAIR MAINTENANCE (UK) LIMITED (06905808)
- People for PROPERTY REPAIR MAINTENANCE (UK) LIMITED (06905808)
- More for PROPERTY REPAIR MAINTENANCE (UK) LIMITED (06905808)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2017 | DS01 | Application to strike the company off the register | |
14 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
24 Jul 2014 | CERTNM |
Company name changed east sussex carers LIMITED\certificate issued on 24/07/14
|
|
19 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
07 Apr 2010 | CERTNM |
Company name changed cl camden LIMITED\certificate issued on 07/04/10
|
|
07 Apr 2010 | CONNOT | Change of name notice | |
27 Mar 2010 | TM01 | Termination of appointment of Frank Lee as a director | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 89 fortess road london NW5 1AG | |
19 May 2009 | 288a | Director appointed frank kuang sing lee | |
19 May 2009 | 288a | Director appointed kian khiong chai | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england | |
15 May 2009 | 288b | Appointment terminated director yvonne wayne |