- Company Overview for H&P PROPERTY MANAGEMENT SERVICES LTD (06984865)
- Filing history for H&P PROPERTY MANAGEMENT SERVICES LTD (06984865)
- People for H&P PROPERTY MANAGEMENT SERVICES LTD (06984865)
- Insolvency for H&P PROPERTY MANAGEMENT SERVICES LTD (06984865)
- More for H&P PROPERTY MANAGEMENT SERVICES LTD (06984865)
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) |
---|---|---|---|
15 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2019 | L64.07 | Completion of winding up | |
14 Aug 2018 | COCOMP | Order of court to wind up | |
09 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | AD01 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL to Units 3 & 4 Sandgate Trading Estate Sandgate Street London SE15 1LE on 12 March 2018 | |
08 Sep 2017 | TM01 | Termination of appointment of Eric Randolf Patrick as a director on 8 September 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Apr 2012 | AP01 | Appointment of Mr Eric Randolf Patrick as a director | |
08 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
08 Aug 2011 | CH03 | Secretary's details changed for Jacques Laval Karel Nallet on 31 January 2011 | |
12 May 2011 | AD01 | Registered office address changed from 182-196 Ilderton Road London SE15 1NT on 12 May 2011 | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders |