Advanced company searchLink opens in new window

PROPERTY REPAIR MAINTENANCE (UK) LIMITED

Company number 06905808

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)
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
19 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-03-22
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