- Company Overview for COMMERCIAL & RESIDENTIAL PROPERTY SALES LIMITED (07538233)
- Filing history for COMMERCIAL & RESIDENTIAL PROPERTY SALES LIMITED (07538233)
- People for COMMERCIAL & RESIDENTIAL PROPERTY SALES LIMITED (07538233)
- More for COMMERCIAL & RESIDENTIAL PROPERTY SALES LIMITED (07538233)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2024 | DS01 | Application to strike the company off the register | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Gurmet Lal Chumber on 23 October 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mr Gurmet Lal Chumber as a person with significant control on 23 October 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
07 Dec 2018 | CH01 | Director's details changed for Mr Gurmet Lal Chumber on 7 December 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from Parkway 5 Princess Road, Second Floor, Suite 11, Manchester M14 7HR United Kingdom to 54 Stretford Road Manchester M15 5JH on 7 December 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates |