- Company Overview for P2 PROPERTY SOLUTIONS LTD (07311368)
- Filing history for P2 PROPERTY SOLUTIONS LTD (07311368)
- People for P2 PROPERTY SOLUTIONS LTD (07311368)
- Insolvency for P2 PROPERTY SOLUTIONS LTD (07311368)
- More for P2 PROPERTY SOLUTIONS LTD (07311368)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2015 | AD01 | Registered office address changed from Fairview Farm East Hoathly Lewes East Sussex BN8 6QU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 24 February 2015 | |
20 Feb 2015 | 4.70 | Declaration of solvency | |
20 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AA01 | Current accounting period extended from 31 July 2013 to 31 January 2014 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Timothy Edward Laker on 26 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
20 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Jul 2011 | AD02 | Register inspection address has been changed | |
06 Aug 2010 | CERTNM |
Company name changed mepcom management LTD\certificate issued on 06/08/10
|
|
06 Aug 2010 | CONNOT | Change of name notice | |
12 Jul 2010 | NEWINC | Incorporation |