Advanced company searchLink opens in new window

P2 PROPERTY SOLUTIONS LTD

Company number 07311368

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-02-12
12 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2010-07-27
06 Aug 2010 CONNOT Change of name notice
12 Jul 2010 NEWINC Incorporation